Search icon

THE OCEAN RITZ OF DAYTONA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OCEAN RITZ OF DAYTONA 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: 24 Jan 1990 (35 years ago)
Document Number: N36376
FEI/EIN Number 592996718

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

Address: 2900 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mail Address: 2900 N. Atlantic Avenue, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregory Emma J President 2900 N. Atlantic Ave, Daytona Beach, FL, 32118
McNeil Thomas Vice President 2900 N. Atlantic Ave., Daytona Beach, FL, 32118
Davis Heather Secretary 2900 N. Atlantic Ave., Daytona Beach, FL, 32118
Prasad Mahase Treasurer 2900 N. Atlantic Ave., Daytona Beach, FL, 32118
Sasso Lucielle Director 2900 N Atlantic Ave, Daytona Beach, FL, 32118
Gregory Emma J Agent 2900 N. Atlantic Avenue, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Eberle, Debbie Jean -
CHANGE OF MAILING ADDRESS 2014-01-14 2900 N. ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 2900 N. Atlantic Avenue, Daytona Beach, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-12 2900 N. ATLANTIC AVE, DAYTONA BEACH, FL 32118 -

Documents

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: 02 Apr 2025

Sources: Florida Department of State