Search icon

ROYAL ATLANTIC CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL ATLANTIC 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: 14 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: N20133
FEI/EIN Number 592901216

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

Mail Address: 3959 South Nova Road, Port Orange, FL, 32127, US
Address: 3743 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Traficante Dan Vice President 3959 South Nova Road, Port Orange, FL, 32127
Hamilton Liliana Treasurer 3959 South Nova Road, Port Orange, FL, 32127
Shong Helm Melanie Secretary 3959 South Nova Road, Port Orange, FL, 32127
Mughal Ijaz Director 3959 South Nova Road, Port Orange, FL, 32127
ROQUE MARIA President 3959 South Nova Road, Port Orange, FL, 32127
TEMPEST COMMUNITY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-03 Tempest Community Management -
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 3959 South Nova Road, Suite 15, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2024-09-03 3743 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
AMENDMENT 2023-10-18 - -
AMENDMENT 2022-07-05 - -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 3743 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-02-02
Amendment 2023-10-18
ANNUAL REPORT 2023-01-25
Amendment 2022-07-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State