Search icon

OCEANS ATRIUM CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANS ATRIUM 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: 01 Aug 1986 (39 years ago)
Document Number: N16213
FEI/EIN Number 592770532

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

Address: 3023 S. ATLANTIC AVENUE, DAYTONA BCH SHORES, FL, 32118
Mail Address: c/o Watson Association Management, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwarz Kay Treasurer c/o Watson Association Management, Port St Lucie, FL, 34952
Riddle Charles Vice President c/o Watson Association Management, Port St Lucie, FL, 34952
Hayden Melba Director c/o Watson Association Management, Port St Lucie, FL, 34952
Figueroa Michelle A Agent c/o Watson Association Management, Port St Lucie, FL, 34952
Pacyna Michael President c/o Watson Association Management, Port St Lucie, FL, 34952
Nissenzone John Secretary c/o Watson Association Management, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 3023 S. ATLANTIC AVENUE, DAYTONA BCH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2024-03-22 Figueroa, Michelle A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 c/o Watson Association Management, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-09 3023 S. ATLANTIC AVENUE, DAYTONA BCH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State