Search icon

KEY COLONY NO. 1 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEY COLONY NO. 1 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: 14 Jan 1977 (48 years ago)
Document Number: 737845
FEI/EIN Number 541074384

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

Address: 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 201 CRANDON BLVD, OFFICE, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUNA LAURA Vice President 201 CRANDON BLVD #332, KEY BISCAYNE, FL, 33149
ABOOD JOSEPH Treasurer 201 CRANDON BLVD #824, KEY BISCAYNE, FL, 33149
ALVAREZ FEDERICO Director 201 CRANDON BLVD #109, KEY BISCAYNE, FL, 33149
LEYVA LILY Secretary 201 CRANDON BLVD #622, KEY BISCAYNE, FL, 33149
FLEMING MARK President 201 CRANDON BLVD #344, KEY BISCAYNE, FL, 33149
SKRLD, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081054 THE TIDEMARK ACTIVE 2012-08-16 2027-12-31 - 201 CRANDON BOULEVARD, OFFICE, KEY BISCAYNE, FL, 33149--157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-04-03 201 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2006-04-03 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-26 201 CRANDON BLVD, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State