Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE ARUBA CONDOMINIUM ASSOCIATION, INC.
Filing Information
N15000005200
47-4159883
05/21/2015
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
08/27/2020
NONE
Principal Address
Changed: 09/26/2023
3003 S Atlantic Avenue, 21A1
Daytona Beach Shores, FL 32118
Daytona Beach Shores, FL 32118
Changed: 09/26/2023
Mailing Address
Changed: 09/26/2023
3003 S Atlantic Avenue, 21A1
Daytona Beach Shores, FL 32118
Daytona Beach Shores, FL 32118
Changed: 09/26/2023
Registered Agent Name & Address
Morbitzer, Margaret Lee
Name Changed: 09/17/2023
Address Changed: 09/17/2023
c/o Tina Morbitzer, LLC
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
Name Changed: 09/17/2023
Address Changed: 09/17/2023
Officer/Director Detail
Name & Address
Title VP
DALY, JOHN
Title PRESIDENT
PAUL, CHRIS
Title director
ANDERSON, CRYSTAL
Title Treasurer
DAVIES, STEVE
Title Secretary
FIALKOFF, JASON
Title VP
DALY, JOHN
c/o Tina Morbitzer, LLC
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
Title PRESIDENT
PAUL, CHRIS
c/o Tina Morbitzer, LLC
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
Title director
ANDERSON, CRYSTAL
c/o Tina Morbitzer, LLC
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
Title Treasurer
DAVIES, STEVE
c/o Tina Morbitzer, LLC
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
Title Secretary
FIALKOFF, JASON
c/o Tina Morbitzer, LLC
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
3003 S Atlantic Ave
#21A1
Daytona Beach Shores, FL 32118
Annual Reports
Report Year | Filed Date |
2023 | 04/04/2023 |
2023 | 05/02/2023 |
2024 | 04/24/2024 |
Document Images