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 |
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 |
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 | - |
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