Search icon

KEY BISCAYNE'S COMMODORE CLUB CONDOMINIUM 1, INC.

Company Details

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

Agent

Name Role Address
LERNER P.A., LISA Agent 201 ALHAMBRA CIRCLE SUITE 1102, CORAL GABLES, FL 33144

Vice President

Name Role Address
WAGMAN, STEPHEN Vice President 177 Ocean Lane Drive, 912 Key Biscayne, FL 33149

President

Name Role Address
MCLAREN, MARGARET President 177 Ocean Lane Drive, 407 Key Biscayne, FL 33149

Secretary

Name Role Address
RODRIGUEZ, MARIA Secretary 177 Ocean Lane Drive, 304 Key Biscayne, FL 33149

Director

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

Treasurer

Name Role Address
GARCIA-ROMERO, SONIA Treasurer 177 Ocean Lane Drive, 805 Key Biscayne, FL 33149

Events

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

Documents

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