Search icon

KEY COLONY NO. 2 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEY COLONY NO. 2 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: 24 Mar 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: 742194
FEI/EIN Number 591922401

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

Address: 251 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 251 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rego Arnaldo Mr. Director 251 CRANDON BLVD, KEY BISCAYNE, FL, 33149
Glovsky Ellen Dr. Vice President 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149
REED SHERRY MRS. Treasurer 251 Crandon Blvd, Key Biscayne, FL, 33149
BLACK ANDREW BEsq. Agent 1200 Park Central Blvd. South, Pompano Beach, FL, 33064
REAVES FRANCES Esq. President 251 Crandon Blvd., Key Biscayne, FL, 33149
DIFILLIPPO LILIAN Mr. Director 251 Crandon Blvd., Key Biscayne, FL, 33149
CONTADOR SEBASTIAN Director 251 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075065 THE OCEANSOUND EXPIRED 2010-08-16 2015-12-31 - 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 BLACK, ANDREW B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1200 Park Central Blvd. South, Pompano Beach, FL 33064 -
REINSTATEMENT 2001-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-12-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State