Search icon

OCEANS ATRIUM ONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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