Search icon

KEY COLONY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEY COLONY HOMEOWNERS' 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)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: 737846
FEI/EIN Number 541074387

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

Mail Address: c/o KW Property Management & Consulting, 8200 NW 33rd Street, miami, FL, 33122, US
Address: 235 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDanal David President 141 CRANDON BOULEVARD, UNIT 434, KEY BISCAYNE, FL, 33149
Volpe Giovanni Vice President 251 CRANDON BOULEVARD, UNIT 337, KEY BISCAYNE, FL, 33149
VELA RENE Treasurer 201 CRANDON BOULEVARD, UNIT 330, KEY BISCAYNE, FL, 33149
Bermudez Silvia Secretary 151 CRANDON BLVD, UNIT 425, KEY BISCAYNE, FL, 33149
BUENO MARIA Director 121 CRANDON BOULEVARD, UNIT 145, KEY BISCAYNE, FL, 33149
Metsch Rebecca Director 251 CRANDON BOULEVARD, UNIT 838, KEY BISCAYNE, FL, 33149
COOPERMAN JEFF R Agent 1101 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 235 CRANDON BLVD, SUITE 6, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-04-08 COOPERMAN, JEFF R -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1101 Brickell Avenue, Suite N1101, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-07-23 235 CRANDON BLVD, SUITE 6, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
Amendment 2023-11-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State