Entity Name: | KON TIKI RESORT, 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: | 31 Jan 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (4 years ago) |
Document Number: | 723691 |
FEI/EIN Number |
591451329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KON TIKI RESORT, INC, 81200 OVERSEAS HWY, ISLAMORADA, FL, 33036, US |
Mail Address: | KON TIKI RESORT, INC, 81200 OVERSEAS HWY, ISLAMORADA, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY JAMES J | President | 359 ARROWHEAD LN., MELBOURNE BEACH, FL, 32951 |
Clements Charlie | Vice President | 3706 Thunder Way NE, Marietta, GA, 30066 |
LEOPOLD LESLIE | Secretary | 272 S. COCONUT PALM BLVD., TAVERNIER, FL, 33070 |
Yochum Deborah S | Manager | KON TIKI RESORT, INC, ISLAMORADA, FL, 33036 |
Yochum Deborah S | Agent | 81200 OVERSEAS HWY, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Yochum, Deborah S | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-02 | KON TIKI RESORT, INC, 81200 OVERSEAS HWY, ISLAMORADA, FL 33036 | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | KON TIKI RESORT, INC, 81200 OVERSEAS HWY, ISLAMORADA, FL 33036 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-23 | 81200 OVERSEAS HWY, ISLAMORADA, FL 33036 | - |
NAME CHANGE AMENDMENT | 1990-02-05 | KON TIKI RESORT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-08-17 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7045387205 | 2020-04-28 | 0455 | PPP | 81200 OVERSEAS HWY, ISLAMORADA, FL, 33036-3703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State