Search icon

LONG KEY TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LONG KEY TOWNHOUSE CONDOMINIUM ASSOCIATION, 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: 11 Sep 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2024 (9 months ago)
Document Number: 727429
FEI/EIN Number 592252653

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

Address: 65700 OVERSEAS HWY, LONG KEY, FL, 33001, US
Mail Address: PO BOX 406, LONG KEY, FL, 33001, US
ZIP code: 33001
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broche Jovan President PO BOX 406, Long Key, FL, 33001
Krawczyk Dan Treasurer PO BOX 406, Long Key, FL, 33001
Arriaga Jose Vice President PO BOX 406, LONG KEY, FL, 33001
Cogswell Donald Member PO BOX 406, LONG KEY, FL, 33001
Rutz Ken Member PO BOX 406, LONG KEY, FL, 33001
JAMES S LUPINO, ESQ Agent 90130 OLD HIGHWAY, TAVERNIER, FL, 33070
MCCARTNEY MICHAEL Secretary P.O. Box 406, LONG KEY, FL, 33001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152350 LONG KEY CLUB ACTIVE 2024-12-16 2029-12-31 - PO BOX 406, LONG KEY, FL, 33001

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-06 - -
CHANGE OF MAILING ADDRESS 2018-03-26 65700 OVERSEAS HWY, LONG KEY, FL 33001 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 65700 OVERSEAS HWY, LONG KEY, FL 33001 -

Court Cases

Title Case Number Docket Date Status
LONG KEY TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. VS JANE VANDENBERG 3D2016-0902 2016-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-513

Parties

Name LONG KEY TOWNHOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Nicholas W. Mulick, DANIEL P. STIFFLER
Name JANE VANDENBERG
Role Appellee
Status Active
Representations MICHAEL C. GONGORA
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-06
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated October 28, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 12, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LONG KEY TOWNHOUSE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LONG KEY TOWNHOUSE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/28/16
Docket Date 2016-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME 1 EXHIBIT
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/29/16
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LONG KEY TOWNHOUSE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/29/16
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LONG KEY TOWNHOUSE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 8, 2016.
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LONG KEY TOWNHOUSE CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
Off/Dir Resignation 2024-08-19
CORPORATION AMENDMENT 2024-08-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-20
Reg. Agent Change 2018-04-13
ANNUAL REPORT 2018-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State