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 |
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 |
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 | - |
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