Search icon

ATLANTICA CONDOMINIUM RENTAL CORPORATION - Florida Company Profile

Company Details

Entity Name: ATLANTICA CONDOMINIUM RENTAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTICA CONDOMINIUM RENTAL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Aug 1998 (27 years ago)
Document Number: P98000072871
FEI/EIN Number 593534692

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

Address: 4601 SOUTH ATLANTIC AVENUE, PONCE INLET, FL, 32127, US
Mail Address: 4601 SOUTH ATLANTIC AVENUE, PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULTOFF DANIEL President 245 SADDLEWORTH PLACE, HEATHROW, FL, 32746
MURTHA WILLIAM Vice President 5770 OLD ORCHARD POINT, LIVONIA, NY, 14487
VanBrocklin Ann Secretary 4601 So. Atlantic Ave, Ponce Inlet, FL, 32127
HURD ROBYN BROK 125 INLET HARBOR ROAD, PONCE INLET, FL, 32127
VanBrocklin Ann Agent 4601 SOUTH ATLANTIC AVENUE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-09 VanBrocklin, Ann -
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 4601 SOUTH ATLANTIC AVENUE, PONCE INLET, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-09
Off/Dir Resignation 2019-03-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State