Search icon

OCEANS ATRIUM CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANS ATRIUM CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Aug 1986 (39 years ago)
Document Number: N16213
FEI/EIN Number 59-2770532
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
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Figueroa, Michelle A Agent c/o Watson Association Management, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952

Treasurer

Name Role Address
Schwarz, Kay Treasurer c/o Watson Association Management, 1648 SE Port St Lucie Blvd. Port St Lucie, FL 34952

Vice President

Name Role Address
Riddle, Charles Vice President c/o Watson Association Management, 1648 SE Port St Lucie Blvd. Port St Lucie, FL 34952

President

Name Role Address
Pacyna, Michael President c/o Watson Association Management, 1648 SE Port St Lucie Blvd. Port St Lucie, FL 34952

Secretary

Name Role Address
Nissenzone, John Secretary c/o Watson Association Management, 1648 SE Port St Lucie Blvd. Port St Lucie, FL 34952

Director

Name Role Address
Hayden, Melba Director c/o Watson Association Management, 1648 SE Port St Lucie Blvd. 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 No data
REGISTERED AGENT NAME CHANGED 2024-03-22 Figueroa, Michelle A No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 c/o Watson Association Management, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-09 3023 S. ATLANTIC AVENUE, DAYTONA BCH SHORES, FL 32118 No data

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: 04 Feb 2025

Sources: Florida Department of State