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
112 Seascape Blvd
#112-6
MIRAMAR BEACH, FL 32550

Changed: 04/02/2024
Mailing Address
Virtuous Management Group
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550

Changed: 04/02/2024
Registered Agent Name & Address Dunlap & Shipman, P. A.
2063 S. Cty. Hwy. 395
Santa Rosa Beach, FL 32459

Name Changed: 03/09/2016

Address Changed: 02/24/2017
Officer/Director Detail Name & Address

Title VP

Petru, Frank
Virtuous Management Group
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

Title Secretary

Carbone, Peter
Virtuous Management Group
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

Title Director

Miller, Harry
Virtuous Management Group
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 03/17/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
05/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- REINSTATEMENT View image in PDF format
05/15/2006 -- Amendment and Name Change View image in PDF format
02/25/2004 -- Amendment View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
07/21/2000 -- Amendment View image in PDF format
04/12/2000 -- Domestic Non-Profit View image in PDF format