Entity Name: | THE ATLANTIS BUILDING B 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: | 10 Jul 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2006 (18 years ago) |
Document Number: | 743513 |
FEI/EIN Number |
592006288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10152 SOUTH OCEAN DR., JENSEN BEACH, FL, 34957, US |
Mail Address: | 10152 SOUTH OCEAN DR., JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mealey Robert | Vice President | 10152 S. OCEAN DR., JENSEN BEACH, FL, 34957 |
SWAUN JOHN | Treasurer | 10152 SOUTH OCEAN DR., JENSEN BEACH, FL, 34957 |
AGIC ZAFER | Secretary | 10152 SOUTH OCEAN DR., JENSEN BEACH, FL, 34957 |
Pierce Larry | Director | 10152 S. OCEAN DR., JENSEN BEACH, FL, 34957 |
Avila Jose | President | 10152 SOUTH OCEAN DR., JENSEN BEACH, FL, 34957 |
ROSS, EARLE & BONAN, P.A. | Agent | 819 SW. FEDERAL HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-28 | 819 SW. FEDERAL HWY, SUITE 302, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 10152 SOUTH OCEAN DR., JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 10152 SOUTH OCEAN DR., JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | ROSS, EARLE & BONAN, P.A. | - |
AMENDMENT | 2006-10-23 | - | - |
REINSTATEMENT | 1995-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1985-04-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State