Search icon

THE VILLAS OF KEY WEST HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAS OF KEY WEST HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1980 (45 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 751169
FEI/EIN Number 65-0164710
Address: 3349 FLAGLER AVE, KEY WEST, FL 33040
Mail Address: PO BOX 1012, KEY WEST, FL 33041-1012
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMS, MARK J Agent 3349 FLAGLER AVE, KEY WEST, FL 33040

President

Name Role Address
SIMMS, MARK JEFFREY President 3349 FLAGLER AVENUE, KEY WEST, FL

Director

Name Role Address
SIMMS, MARK JEFFREY Director 3349 FLAGLER AVENUE, KEY WEST, FL
FRIERMAN, GARY R Director 3351 FLAGLER AVE, KEY WEST, FL
ROTH, MARSHAN M Director 3319 PEARL AVE, KEY WEST, FL

Vice President

Name Role Address
ROTH, MARSHAN M Vice President 3319 PEARL AVE, KEY WEST, FL

Treasurer

Name Role Address
FRIERMAN, GARY R Treasurer 3351 FLAGLER AVE, KEY WEST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-28 3349 FLAGLER AVE, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-28 3349 FLAGLER AVE, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 1997-07-28 3349 FLAGLER AVE, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 1997-07-28 SIMMS, MARK J No data
REINSTATEMENT 1995-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
RESTATED ARTICLES 1987-07-06 No data No data
AMENDMENT 1987-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State