Entity Name: | BIMINI KEY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Jan 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 1997 (28 years ago) |
Document Number: | 715898 |
FEI/EIN Number |
591290351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 YACHT CLUB DRIVE, 213, NORTH PALM BEACH, FL, 33408 |
Mail Address: | 45 YACHT CLUB DRIVE, 213, NORTH PALM BEACH, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAVY LAW, P.A. | Agent | - |
Colangelo Dave | President | 45 YACHT CLUB DRIVE, NORTH PALM BEACH, FL, 33408 |
Juda Cheryl A | Treasurer | 45 YACHT CLUB DRIVE, NORTH PALM BEACH, FL, 33408 |
Brand Doris | Secretary | 45 yacht club drive, North palm beach, FL, 33408 |
Marcello Anthony | Asst | 45 Yacht Club Drive, North Palm Beach, FL, 33408 |
VanderMeer Roberta | Vice President | 45 Yacht Club Drive, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-15 | Leavy Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 800 Village Square Crossing, Suite 347, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 45 YACHT CLUB DRIVE, 213, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 45 YACHT CLUB DRIVE, 213, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 1997-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State