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 |
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 | - |
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 | - |
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