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 |
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 |
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 | - |
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