Search icon

OCEANS ONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANS ONE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 1974 (51 years ago)
Document Number: 728276
FEI/EIN Number 591568618

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Tina Morbitzer, LLC, 3003 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Address: 3051 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DART FRANCIS President 3051 S Atlantic Ave, Daytona Beach Shores, FL, 32118
ELLISON WILLIAM Vice President 3051 S Atlantic Ave, Daytona Beach Shores, FL, 32118
GORTON ROBERT Secretary 3051 S Atlantic Ave, Daytona Beach Shores, FL, 32118
JEZIERSKI PAMELA Treasurer 3051 S Atlantic Ave, Daytona Beach Shores, FL, 32118
BOUTELLE BRIAN Director 3051 S Atlantic Ave, Daytona Beach Shores, FL, 32118
JEZIERSKI DANIEL Director 3051 S Atlantic Ave, Daytona Beach Shores, FL, 32118
Morbitzer Margaret L Agent Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-17 3051 S Atlantic Ave, Management Office, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-09-17 3051 S Atlantic Ave, Management Office, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2023-09-17 Morbitzer, Margaret Lee -
REGISTERED AGENT ADDRESS CHANGED 2023-09-17 Tina Morbitzer, LLC, 3003 S Atlantic Ave, #21A1, Daytona Beach Shores, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-09-17
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-15
Reg. Agent Resignation 2021-09-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2018-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State