Entity Name: | LE ATLANTICO CONDOMINIUM ASSOC., 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: | 23 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2005 (20 years ago) |
Document Number: | N02676 |
FEI/EIN Number |
592495464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1404 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 785 W. Granada Blvd., Suite 3, Ormond Beach, FL, 32174, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELAHN SCOTT | President | 1404 N. AtlanticAve., Daytona Beach, FL, 32118 |
CROSS III WALTER | Secretary | 42 Bloomingdale Ave., East Greenbush, NY, 12061 |
Mosley Michael | Director | 15553 Bellaire, Allen Park, MI, 48101 |
Riley Gary | Vice President | 108 Cherry Rd, Syracuse, NY, 13219 |
Lawrence Eric | Director | 184 Verry Brook Rd., Winchester, NH, 03470 |
Hart Pro Realty | Agent | 785 W. Granada Blvd., Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-25 | 1404 N. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 785 W. Granada Blvd., Suite 3, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Hart Pro Realty | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 1404 N. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2005-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1992-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State