Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ATLANTIC PLAZA CONDOMINIUM OWNERS ASSOCIATION, INC.

Filing Information
N95000004883 59-3350782 10/16/1995 FL ACTIVE NAME CHANGE AMENDMENT 12/09/2004 NONE
Principal Address
425 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169
Mailing Address
425 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169
Registered Agent Name & Address RUBY, DONNA F
425 S ATLANTIC AVE
NEW SMYRNA BEACH, FL 32169

Name Changed: 05/09/2000

Address Changed: 05/09/2000
Officer/Director Detail Name & Address

Title Director, President

BRUCE, GREG
1000 Chichester St
ORLANDO, FL 32803

Title Director, Treasurer

Eacker, Jeff
3417 Welwyn Way
Tallahassee, FL 32309

Title Director, Secretary

Crigger, David
5409 Parkridge Dr.
Knoxville, TN 37924

Title Director

Johnson, Michael
140 Via Capri
New Smyrna Beach, FL 32169

Title Director

LaFontaine, David R
938 Blackberry Trail
#1733
Sapphire, NC 28774

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/12/2023
2024 03/31/2024

Document Images
03/31/2024 -- ANNUAL REPORT View image in PDF format
03/12/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
02/17/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
02/24/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/02/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
12/09/2004 -- Name Change View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format