Search icon

PORT LARGO CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT LARGO CLUB 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 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: 753077
FEI/EIN Number 592342745

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

Address: 417 BAHIA AVE, KEY LARGO, FL, 33037, US
Mail Address: 417 Bahia Ave, Key largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riley Robert Treasurer 417 Bahia Ave, Key largo, FL, 33037
LORE PETE Secretary 417 Bahia Ave, Key Largo, FL, 33037
Everett Cecil C President 417 Bahia Ave, Key Largo, FL, 33037
Rodriguez Lisette Director 417 BAHIA AVE, KEY LARGO, FL, 33037
Riddle Tamara Director 417 Bahia Ave, Key largo, FL, 33037
Pursel Matthew Asst 417 Bahia Ave, Key largo, FL, 33037
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-07-07 417 BAHIA AVE, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2020-03-16 BECKER & POLIAKOFF, PA -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 417 BAHIA AVE, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State