Search icon

DUCK KEY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DUCK KEY PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 1971 (54 years ago)
Date of dissolution: 23 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: 720769
FEI/EIN Number 237295522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 222 Corsair Rd., Duck Key, FL, 33050, US
Mail Address: 222 Corsair Rd., Duck Key, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBACK JAMES Treasurer 180 INDIES DRIVE S., DUCK KEY, FL, 33050
WILLIAMSON DAVID President 222 CORSAIR RD., DUCK KEY, FL, 33050
Hernandez Sylvia Secretary 355 East Seaview Drive, Marathon, FL, 33050
Lanchaster Brian Vice President 114 N. Indies Drive, Marathon, FL, 33050
Bicknell Doris Vice President 248 W. Seaview Drive, Marathon, FL, 33050
Schwartz John Vice President 112 Vista Lane, Marathon, FL, 33050
Wright Thomas DEsq. Agent 9711 Overseas Highway, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-23 - -
CHANGE OF MAILING ADDRESS 2014-04-14 222 Corsair Rd., Duck Key, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 9711 Overseas Highway, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Wright, Thomas D, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 222 Corsair Rd., Duck Key, FL 33050 -
REINSTATEMENT 2004-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1993-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-02-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State