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 |
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 | - |
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 |
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 | - |
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