Entity Name: | OUTDOOR RESORTS AT LONG KEY, 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: | 01 Jun 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 1998 (27 years ago) |
Document Number: | 718614 |
FEI/EIN Number |
591520151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65821 OVERSEAS HWY., LONG KEY, FL, 33001 |
Mail Address: | P.O. BOX 816, LONG KEY, FL, 33001, US |
ZIP code: | 33001 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trice Ron | President | P.O. BOX 816, LONG KEY, FL, 33001 |
Wilenski Bart | Vice President | P.O. BOX 816, LONG KEY, FL, 33001 |
CATA VIVIAN | Treasurer | P.O. BOX 816, LONG KEY, FL, 33001 |
Collado Al | Secretary | P O BOX 816, LONG KEY, FL, 33001 |
Shapiro Gary | Director | P.O. Box 816, Long Key, FL, 33001 |
Gomez Omar | Director | P.O. Box 816, Long Key, FL, 33001 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-11 | BECKER & POLIAKOFF, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-18 | 65821 OVERSEAS HWY., LONG KEY, FL 33001 | - |
REINSTATEMENT | 1998-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1993-04-08 | 65821 OVERSEAS HWY., LONG KEY, FL 33001 | - |
AMENDMENT | 1985-05-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-15 |
AMENDED ANNUAL REPORT | 2017-11-29 |
AMENDED ANNUAL REPORT | 2017-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State