Search icon

ARIEL DUNES CONDOMINIUM OWNERS ASSOCIATIION, INC. - Florida Company Profile

Company Details

Entity Name: ARIEL DUNES CONDOMINIUM OWNERS ASSOCIATIION, 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: 12 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 May 2006 (19 years ago)
Document Number: N00000002428
FEI/EIN Number 900313898

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

Address: 112 Seascape Blvd, #112-6, MIRAMAR BEACH, FL, 32550, US
Mail Address: Virtuous Management Group, 500 Grand Blvd., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLAP & SHIPMAN, P.A. Agent -
Dybas Dinah Director Virtuous Management Group, MIRAMAR BEACH, FL, 32550
Petru Frank Vice President Virtuous Management Group, MIRAMAR BEACH, FL, 32550
Carbone Peter Secretary Virtuous Management Group, MIRAMAR BEACH, FL, 32550
Shelley Rick President Virtuous Management Group, MIRAMAR BEACH, FL, 32550
Miller Harry Director Virtuous Management Group, MIRAMAR BEACH, FL, 32550
Bartlett Carl Director Virtuous Management Group, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 112 Seascape Blvd, #112-6, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 112 Seascape Blvd, #112-6, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 2063 S. Cty. Hwy. 395, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-03-09 Dunlap & Shipman, P. A. -
AMENDMENT AND NAME CHANGE 2006-05-15 ARIEL DUNES CONDOMINIUM OWNERS ASSOCIATIION, INC. -
REINSTATEMENT 2006-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-02-25 - -
AMENDMENT 2000-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State