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 |
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 |
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 | - | - |
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