Search icon

ATLANTIC 22 CONDOMINIUM ASSOCIATI`N, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC 22 CONDOMINIUM ASSOCIATI`N, 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: 11 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: N39871
FEI/EIN Number 593037535

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

Address: 2390 N. OCEAN SHORE BLVD., APT. 101, ORMOND BEACH, FL, 32176-2423
Mail Address: 2390 N. OCEAN SHORE BLVD., APT. 101, ORMOND BEACH, FL, 32176-2423
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dyer Jim President 2390 Ocean Shore Blvd., Ormond Beach, FL, 32176
ALI NAZAMODEEN Director 2390 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176
Ritzmann Maria Secretary 2390 Ocean Shore Blvd., Ormond Beach, FL, 32176
Shannon Michael Vice President 2390 Ocean Shore Blvd., Ormond Beach, FL, 32176
TOMES JEFF Director 2390 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176
GOODWIN MORRIS Agent 150 DUNDEE ROAD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 GOODWIN, MORRIS -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 150 DUNDEE ROAD, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2003-03-28 2390 N. OCEAN SHORE BLVD., APT. 101, ORMOND BEACH, FL 32176-2423 -
CHANGE OF PRINCIPAL ADDRESS 1992-11-20 2390 N. OCEAN SHORE BLVD., APT. 101, ORMOND BEACH, FL 32176-2423 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-07-29
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State