Search icon

OCEANS ATRIUM ONE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANS ATRIUM ONE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1985 (39 years ago)
Document Number: N12877
FEI/EIN Number 59-2807078
Mail Address: 3003 S Atlantic Avenue, 21A1, Daytona Beach Shores, FL 32118
Address: 3013 S Atlantic Avenue, Daytona Beach Shores, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Morbitzer, Margaret L L, MME Agent 3003 S ATLANTIC AVE, #21A1, DAYTONA BEACH SHORES, FL 32118

Treasurer

Name Role Address
ROZANSKI, JAMES Treasurer 3013 S Atlantic Ave, Management Office Daytona Beach Shores, FL 32118

President

Name Role Address
EBERHARD, CRAIG President 3013 S Atlantic Ave, Management Office Daytona Beach Shores, FL 32118

Director

Name Role Address
HODGES, JOHN Director 3013 S Atlantic Avenue, Daytona Beach Shores, FL 32118
Crockett, Dale Director 3013 S Atlantic Avenue, Management Office Daytona Beach Shores, FL 32118
Schaeffer, Dorothy 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 No data
REGISTERED AGENT NAME CHANGED 2023-11-11 Morbitzer, Margaret L L, MME No data
CHANGE OF MAILING ADDRESS 2023-09-26 3013 S Atlantic Avenue, Daytona Beach Shores, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 3003 S ATLANTIC AVE, #21A1, DAYTONA BEACH SHORES, FL 32118 No data

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: 04 Feb 2025

Sources: Florida Department of State