Detail by Entity Name
Florida Not For Profit Corporation
ARIEL DUNES CONDOMINIUM OWNERS ASSOCIATIION, INC.
Filing Information
N00000002428
90-0313898
04/12/2000
FL
ACTIVE
AMENDMENT AND NAME CHANGE
05/15/2006
NONE
Principal Address
Changed: 04/02/2024
112 Seascape Blvd
#112-6
MIRAMAR BEACH, FL 32550
#112-6
MIRAMAR BEACH, FL 32550
Changed: 04/02/2024
Mailing Address
Changed: 04/02/2024
Virtuous Management Group
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
Changed: 04/02/2024
Registered Agent Name & Address
Dunlap & Shipman, P. A.
Name Changed: 03/09/2016
Address Changed: 02/24/2017
2063 S. Cty. Hwy. 395
Santa Rosa Beach, FL 32459
Santa Rosa Beach, FL 32459
Name Changed: 03/09/2016
Address Changed: 02/24/2017
Officer/Director Detail
Name & Address
Title VP
Petru, Frank
Title Director
Dybas, Dinah
Title Secretary
Carbone, Peter
Title President
Shelley, Rick
Title Director
Miller, Harry
Title VP
Petru, Frank
Virtuous Management Group
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
Title Director
Dybas, Dinah
Virtuous Management Group
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
Title Secretary
Carbone, Peter
Virtuous Management Group
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
Title President
Shelley, Rick
Virtuous Management Group
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
Title Director
Miller, Harry
Virtuous Management Group
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 03/17/2023 |
2024 | 04/02/2024 |
Document Images