Search icon

KAWAMA YACHT CLUB OF KEY LARGO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KAWAMA YACHT CLUB OF KEY LARGO 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: 17 Oct 1975 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jul 2006 (19 years ago)
Document Number: 734091
FEI/EIN Number 591777491

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

Address: C/O CASTLE GROUP, 1500 OCEAN BAY DRIVE, KEY LARGO, FL, 33037, US
Mail Address: C/O CASTLE GROUP, 1500 OCEAN BAY DR, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guisasola Fernando President 1500 Ocean Bay Dr,, Key Largo, FL, 33037
Knowles James Vice President 1500 Ocean Bay Dr,, Key Largo, FL, 33037
Valbuena Diana Treasurer 1500 Ocean Bay Dr,, Key Largo, FL, 33037
Llano Daniel Secretary 1500 Ocean Bay Dr,, Key Largo, FL, 33037
ROGEL DAVID Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-01 ROGEL, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 C/O CASTLE GROUP, 1500 OCEAN BAY DRIVE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2020-01-24 C/O CASTLE GROUP, 1500 OCEAN BAY DRIVE, KEY LARGO, FL 33037 -
CANCEL ADM DISS/REV 2006-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1989-03-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State