Entity Name: | KEY TOWERS SOUTH OWNERS 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: | 12 Nov 1969 (55 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Feb 2021 (4 years ago) |
Document Number: | 717537 |
FEI/EIN Number |
591353738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Civix Property Management, 2828 Clark Road #10, Sarasota, FL, 34231, US |
Address: | 1750 BEN FRANKLIN DR, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ventura Victor | Vice President | c/o Civix Property Management, Sarasota, FL, 34231 |
GANOT HARVEY | President | c/o Civix Property Management, Sarasota, FL, 34231 |
Utech Robert | Director | c/o Civix Property Management, Sarasota, FL, 34231 |
Randolph Garry | Director | c/o Civix Property Management, Sarasota, FL, 34231 |
Schachter Levy Jill | Treasurer | c/o Civix Property Management, Sarasota, FL, 34231 |
HENRY ROBERT | Secretary | c/o Civix Property Management, Sarasota, FL, 34231 |
Civix Property Management, LLC | Agent | c/o Civix Property Management, Sarasota, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1750 BEN FRANKLIN DR, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Civix Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | c/o Civix Property Management, 2828 Clark Road #10, Sarasota, FL 34231 | - |
AMENDED AND RESTATEDARTICLES | 2021-02-24 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-22 | 1750 BEN FRANKLIN DR, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-15 |
Amended and Restated Articles | 2021-02-24 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State