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 |
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 |
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 | - | - |
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