Search icon

KEY TOWERS SOUTH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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