Detail by Entity Name

Florida Not For Profit Corporation

1446 OCEAN DRIVE ASSOCIATION, INC.

Filing Information
752257 59-1684364 04/30/1980 FL ACTIVE
Principal Address
1446 Ocean Drive
MIAMI BEACH, FL 33139

Changed: 04/19/2023
Mailing Address
800 West Avenue
Suite C1
MIAMI BEACH, FL 33139

Changed: 08/13/2021
Registered Agent Name & Address Trident Management
800 West Avenue
#C-1
MIAMI BEACH, FL 33139

Name Changed: 08/13/2021

Address Changed: 08/13/2021
Officer/Director Detail Name & Address

Title President

Lieberman, Yisroel
1446 OCEAN DRIVE
MIAMI BEACH, FL 33139

Title Secretary

Caballero, Luis
1446 OCEAN DRIVE
MIAMI BEACH, FL 33139

Title Director. Treasurer

Lieberman , Levi
1446 Ocean Drive
MIAMI BEACH, FL 33139

Title VP

Lieberman, Menachem
1446 Ocean Drive
MIAMI BEACH, FL 33139

Title Director

Dubrisingh, Richard
1446 OCEAN DRIVE
MIAMI BEACH, FL 33139

Title Director

Harkman, Dan
1446 Ocean Drive
Miami Beach, FL 33139

Title Director

Gordon, Craig
1446 Ocean Drive
Miami Beach, FL 33139

Title Director

Mazzarese, Neysa
1446 Ocean Drive
Miami Beach, FL 33139

Title Director

Harkman, Jonathan
1446 Ocean Drive
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/19/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
08/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
07/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
07/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
09/22/2010 -- ADDRESS CHANGE View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format