KEY ROYALE CLUB, INC. - Florida Company Profile

Entity Name: | KEY ROYALE CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Apr 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Mar 2021 (4 years ago) |
Document Number: | 291556 |
FEI/EIN Number | 591142731 |
Address: | 700 KEY ROYALE DR, HOLMES BCH, FL, 34217, US |
Mail Address: | 700 KEY ROYALE DR, HOLMES BCH, FL, 34217, US |
ZIP code: | 34217 |
City: | Bradenton Beach |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Waal Alan | Treasurer | 6200 Flotilla Drive, Holmes Beach, FL, 34217 |
Blalock Walters, PA | Agent | 802 11th Street West, Bradenton, FL, 34205 |
Vasbinder Steven | President | 610 Key Royale Drive, Holmes Beach, FL, 34217 |
Bailey James | VIce | 723 Key Royale Dr., Holmes Beach, FL, 34217 |
Saia Andrea | Corr | 101 Linda Lane, Anna Maria, FL, 34216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Blalock Walters, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 802 11th Street West, Bradenton, FL 34205 | - |
AMENDMENT | 2021-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 700 KEY ROYALE DR, HOLMES BCH, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 700 KEY ROYALE DR, HOLMES BCH, FL 34217 | - |
AMENDMENT | 1990-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-17 |
Amendment | 2021-03-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-03 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State