Entity Name: | OCEANS ATRIUM 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: | 31 Dec 1985 (39 years ago) |
Document Number: | N12877 |
FEI/EIN Number |
592807078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3003 S Atlantic Avenue, 21A1, Daytona Beach Shores, FL, 32118, US |
Address: | 3013 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROZANSKI JAMES | Treasurer | 3013 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
EBERHARD CRAIG | President | 3013 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Crockett Dale | Director | 3013 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Schaeffer Dorothy | Director | 3013 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Morbitzer Margaret L LMME | Agent | 3003 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
HODGES JOHN | Director | 3013 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-11 | 3013 S Atlantic Avenue, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-11 | Morbitzer, Margaret L L, MME | - |
CHANGE OF MAILING ADDRESS | 2023-09-26 | 3013 S Atlantic Avenue, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-31 | 3003 S ATLANTIC AVE, #21A1, DAYTONA BEACH SHORES, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-11-11 |
AMENDED ANNUAL REPORT | 2023-08-31 |
AMENDED ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State