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 |
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 |
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 | - |
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