Search icon

LE ATLANTICO CONDOMINIUM ASSOC., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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