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 |
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 |
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 | - |
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