Entity Name: | KEY BISCAYNE'S COMMODORE CLUB CONDOMINIUM 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Apr 1970 (55 years ago) |
Document Number: | 718402 |
FEI/EIN Number | 59-1359766 |
Address: | 177 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 |
Mail Address: | 177 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LERNER P.A., LISA | Agent | 201 ALHAMBRA CIRCLE SUITE 1102, CORAL GABLES, FL 33144 |
Name | Role | Address |
---|---|---|
WAGMAN, STEPHEN | Vice President | 177 Ocean Lane Drive, 912 Key Biscayne, FL 33149 |
Name | Role | Address |
---|---|---|
MCLAREN, MARGARET | President | 177 Ocean Lane Drive, 407 Key Biscayne, FL 33149 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, MARIA | Secretary | 177 Ocean Lane Drive, 304 Key Biscayne, FL 33149 |
Name | Role | Address |
---|---|---|
CZAHAR, ADRIAN RENE | Director | 177 Ocean Lane Drive, 305 Key Biscayne, FL 33149 |
HIDALGO, CAMILO | Director | 177 Ocean Lane Drive, 900 Key Biscayne, FL 33149 |
GUTIERREZ, CARLOS | Director | 177 Ocean Lane Drive, 510 Key Biscayne, FL 33149 |
ROTHENSTEIN, DAVID | Director | 177 Ocean Lane Drive, 311 Key Biscayne, FL 33149 |
MARTINEZ, RUY | Director | 177 OCEAN LANE DRIVE, 210 KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
GARCIA-ROMERO, SONIA | Treasurer | 177 Ocean Lane Drive, 805 Key Biscayne, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-25 | LERNER P.A., LISA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-09 | 201 ALHAMBRA CIRCLE SUITE 1102, CORAL GABLES, FL 33144 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-08-09 |
ANNUAL REPORT | 2018-04-03 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State