Search icon

KEY ROYALE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: KEY ROYALE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY ROYALE CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 KEY ROYALE DR, HOLMES BCH, FL, 34217, US
Mail Address: 700 KEY ROYALE DR, HOLMES BCH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maleeny Robert President 628 Key Royale Drive, Holmes Beach, FL, 34217
Waal Alan Treasurer 6200 Flotilla Drive, Holmes Beach, FL, 34217
Morris Michael VIce 48070 Bellagio Ct, Northville, MI, 48167
Vasbinder Steven Corr 610 Emerald Lane, Holmes Beach, FL, 34217
Blalock Walters, PA Agent 802 11th Street West, Bradenton, FL, 34205

Events

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 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1349187402 2020-05-04 0455 PPP 700 KEY ROYALE DR, HOLMES BEACH, FL, 34217-1230
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123300
Loan Approval Amount (current) 123300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLMES BEACH, MANATEE, FL, 34217-1230
Project Congressional District FL-16
Number of Employees 15
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124447.37
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State