Search icon

KEY MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEY MANOR 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: 03 Aug 1979 (46 years ago)
Document Number: 748350
FEI/EIN Number 592021280

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

Address: 24701 US HWY 19 NORTH, #102, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HWY 19 NORTH, #102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOJKA KINGA President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
SOJKA KINGA Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
MARTIN MATT Vice President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
MARTIN MATT Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
HALL TAMMY Secretary 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
PEARSON TOM Treasurer 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
PEARSON TOM Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
KOEPSELL STEVE Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
HALL TAMMY Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-13 LOVETERE, JULIE -
CHANGE OF PRINCIPAL ADDRESS 2010-09-20 24701 US HWY 19 NORTH, #102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2010-09-20 24701 US HWY 19 NORTH, #102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-20 24701 US HWY 19 NORTH, SUITE #102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State