Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ATLANTIC OCEAN CLUB CONDOMINIUM APARTMENTS, INC.

Filing Information
716399 59-1316714 04/18/1969 FL ACTIVE
Principal Address
4020 GALT OCEAN DR
FT LAUDERDALE, FL 33308

Changed: 04/21/1983
Mailing Address
4020 GALT OCEAN DR
FT LAUDERDALE, FL 33308

Changed: 10/12/2021
Registered Agent Name & Address Beth Lindie, Esq.
400 Southeast 6th Street
FORT LAUDERDALE, FL 33301-3178

Name Changed: 03/24/2022

Address Changed: 10/12/2021
Officer/Director Detail Name & Address

Title Treasurer

Schlesinger, Alan
4020 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Title Governor

Arneson, Margaret
4020 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Title governor

Schmidt, Mike
4020 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Title Governor

Perez, Jorge
4020 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Title Secretary

Baker, Bob
4020 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Title VP

Scala, Marion
4020 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Title President

Karas, Carol
4020 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Annual Reports
Report YearFiled Date
2023 03/13/2023
2023 06/30/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
12/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
10/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
08/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
09/09/2011 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
11/29/2010 -- Reg. Agent Change View image in PDF format
06/01/2010 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
11/06/2009 -- ANNUAL REPORT View image in PDF format
06/25/2009 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
06/09/2008 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
06/28/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format