Entity Name: | THE OCEAN RITZ OF DAYTONA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Jan 1990 (35 years ago) |
Document Number: | N36376 |
FEI/EIN Number | 59-2996718 |
Address: | 2900 N. ATLANTIC AVE, DAYTONA BEACH, FL 32118 |
Mail Address: | 2900 N. Atlantic Avenue, DAYTONA BEACH, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eberle, Debbie Jean | Agent | 2900 N. Atlantic Avenue, Daytona Beach, FL 32118 |
Name | Role | Address |
---|---|---|
Eberle, Debbie | President | 2900 N. Atlantic Ave, 2005 Daytona Beach, FL 32118 |
Name | Role | Address |
---|---|---|
Davis, Heather | Secretary | 2900 N. Atlantic Ave., 1001 Daytona Beach, FL 32118 |
Name | Role | Address |
---|---|---|
Prasad, Mahase | Treasurer | 2900 N. Atlantic Ave., 1803 Daytona Beach, FL 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Eberle, Debbie Jean | No data |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 2900 N. ATLANTIC AVE, DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 2900 N. Atlantic Avenue, Daytona Beach, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-12 | 2900 N. ATLANTIC AVE, DAYTONA BEACH, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-09-03 |
AMENDED ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State