Search icon

THE CAY CONDOMINIUM INC - Florida Company Profile

Company Details

Entity Name: THE CAY CONDOMINIUM 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: 19 Jun 1973 (52 years ago)
Document Number: 726735
FEI/EIN Number 591506368

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

Address: 601 W. OCEAN DR., KEY COLONY BEACH, FL, 33051, US
Mail Address: P.O. Box 510069, KEY COLONY BEACH, FL, 33051-0069, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEND STANLEY M President 601 W. Ocean Dr., Key Colony Beach, FL, 33051
CATTO CINDY L Treasurer 601 W. OCEAN DR., KEY COLONY BEACH, FL, 330510069
McWey Patrick Vice President 8028 Warren Ave., Wauwatosa, WI, 53213
Cherry Sally Officer 601 W. OCEAN DR., KEY COLONY BEACH, FL, 33051
Kelsey Robert M Officer P.O.Box 700, Michigan City, IN, 46361
MCKEON STEVEN R Agent 601 W OCEAN DR, KEY COLONY BEACH, FL, 33051
RUSSELL PATRICIA Secretary 235 N. ELM GROVE RD UNIT F, BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-06 601 W. OCEAN DR., KEY COLONY BEACH, FL 33051 -
REGISTERED AGENT NAME CHANGED 2022-03-06 MCKEON, STEVEN R. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 601 W OCEAN DR, KEY COLONY BEACH, FL 33051 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 601 W. OCEAN DR., KEY COLONY BEACH, FL 33051 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State