Search icon

LARGO SOUND VILLAGE, INCORPORATED

Company Details

Entity Name: LARGO SOUND VILLAGE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Feb 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: 738009
FEI/EIN Number 59-1725805
Address: 411 3RD STREET, KEY LARGO, FL 33037
Mail Address: P.O. BOX 372017, KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BARRETT, JOLEEN Agent 515 SOUND DRIVE, KEY LARGO, FL 33037

Treasurer

Name Role Address
BARRETT, JOLEEN Treasurer 515 SOUND DRIVE, KEY LARGO, FL 33037

Director

Name Role Address
WHEATON, DELLA Director 504 SOUND DRIVE, KEY LARGO, FL 33037
WARREN, MARYANN Director 308 2nd Terrace, Key Largo, FL 33037
GRAF, ROBERT Director 403 3RD STREET, KEY LARGO, FL 33037
Foley, Adam Director 410 Third Street, Key Largo, FL 33037
Barch, Robert Director 422 $th Road, Key Largo, FL 33037

Secretary

Name Role Address
GRAF, PATTY Secretary 403 3RD STREET, KEY LARGO, FL 33037

President

Name Role
KING DAVID INC President

Corresponding Secretary

Name Role Address
Stribling, Sally Corresponding Secretary PO Box 373180, Key Largo, FL 33037

Vice President

Name Role Address
MENENDEZ, ENRIQUE Vice President 243 2ND ROAD, Key Largo, FL 33037

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-15 411 3RD STREET, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2016-07-15 BARRETT, JOLEEN No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-15 515 SOUND DRIVE, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2016-07-15 411 3RD STREET, KEY LARGO, FL 33037 No data
REINSTATEMENT 2012-05-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-06
Amendment 2021-07-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-18
AMENDED ANNUAL REPORT 2016-07-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State