Search icon

THE ARUBA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ARUBA 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: 21 May 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: N15000005200
FEI/EIN Number 47-4159883

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3003 S Atlantic Avenue, 21A1, Daytona Beach Shores, FL, 32118, US
Mail Address: 3003 S Atlantic Avenue, 21A1, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY JOHN Vice President c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118
PAUL CHRIS President c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118
ANDERSON CRYSTAL dire c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118
DAVIES STEVE Treasurer c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118
FIALKOFF JASON Secretary c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118
Morbitzer Margaret L Agent c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 3003 S Atlantic Avenue, 21A1, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-09-26 3003 S Atlantic Avenue, 21A1, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2023-09-17 Morbitzer, Margaret Lee -
REGISTERED AGENT ADDRESS CHANGED 2023-09-17 c/o Tina Morbitzer, LLC, 3003 S Atlantic Ave, #21A1, Daytona Beach Shores, FL 32118 -
AMENDED AND RESTATEDARTICLES 2020-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-09-17
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-10-13
Amended and Restated Articles 2020-08-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State