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 |
Name | Role | Address |
---|---|---|
Figueroa, Michelle A | Agent | c/o Watson Association Management, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Schwarz, Kay | Treasurer | c/o Watson Association Management, 1648 SE Port St Lucie Blvd. Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Riddle, Charles | Vice President | c/o Watson Association Management, 1648 SE Port St Lucie Blvd. Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Pacyna, Michael | President | c/o Watson Association Management, 1648 SE Port St Lucie Blvd. Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Nissenzone, John | Secretary | c/o Watson Association Management, 1648 SE Port St Lucie Blvd. Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Hayden, Melba | Director | c/o Watson Association Management, 1648 SE Port St Lucie Blvd. 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 | 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 |
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