Entity Name: | THE SCHOONER, A 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: | 17 Dec 1974 (50 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Jan 2006 (19 years ago) |
Document Number: | 731402 |
FEI/EIN Number |
591702165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 Sombrero Beach Road, MARATHON, FL, 33050, US |
Mail Address: | PO Box 522592, Marathon Shores, FL, 33052, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haines Roger | Secretary | 605 Sombrero Beach Rd, Marathon, FL, 33050 |
Shirley Robert | Vice President | 605 Sombrero Beach Road, Marathon, FL, 33050 |
Dean Larry | Director | 605 Sombrero Blvd, Marathon, FL, 33050 |
Allan John | President | 605 Sombrero Beach Rd #306, Marathon, FL, 33050 |
Young Scott | Director | 722 Willowdale Lane, Kennett Square, PA, 19348 |
LK FINANCIAL & MANAGEMENT SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-26 | 605 Sombrero Beach Road, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | LK Financial & Management Services Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 6803 Overseas Highway, Marathon, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 605 Sombrero Beach Road, MARATHON, FL 33050 | - |
CANCEL ADM DISS/REV | 2006-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-27 |
Reg. Agent Change | 2019-03-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State