Entity Name: | ORMOND RENAISSANCE 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: | 04 May 2017 (8 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Jul 2018 (7 years ago) |
Document Number: | N17000004834 |
FEI/EIN Number |
821619401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 Sterthaus Dr, Ormond Beach, FL, 32174, US |
Mail Address: | 875 Sterthaus Dr, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATANASOSKI JOSIF | President | 1800 N. U.S. HWY 1, ORMOND BEACH, FL, 32174 |
ATANASOSKI JOSIF | Treasurer | 1800 N. U.S. HWY 1, ORMOND BEACH, FL, 32174 |
ATANASOSKI JOSIF | Director | 1800 N. U.S. HWY 1, ORMOND BEACH, FL, 32174 |
ATANASOSKI GEORGE | Vice President | 1800 N. U.S. HWY 1, ORMOND BEACH, FL, 32174 |
ATANASOSKI GEORGE | Secretary | 1800 N. U.S. HWY 1, ORMOND BEACH, FL, 32174 |
ATANASOSKI GEORGE | Director | 1800 N. U.S. HWY 1, ORMOND BEACH, FL, 32174 |
BROCK JEFFREY P | Director | 444 SEABREEZE BLVD - STE. 900, DAYTONA BEACH, FL, 32118 |
Atanasoski Josif | Agent | 1800 North US Hwy 1, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 875 Sterthaus Dr, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 875 Sterthaus Dr, Ormond Beach, FL 32174 | - |
AMENDED AND RESTATEDARTICLES | 2018-07-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | Atanasoski, Josif | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 1800 North US Hwy 1, Ormond Beach, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-25 |
Amended and Restated Articles | 2018-07-26 |
ANNUAL REPORT | 2018-03-16 |
Domestic Non-Profit | 2017-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State