Entity Name: | STIRRUP KEY 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: | 22 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2006 (19 years ago) |
Document Number: | 759265 |
FEI/EIN Number |
592238603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5800 OVERSEAS HWY, SUITE 17, MARATHON, FL, 33050, US |
Address: | 109 Stirrup Key Road, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruz Morato & Associates | Agent | 5800 OVERSEAS HWY, MARATHON, FL, 33050 |
Breedlove Ashley | Treasurer | 5800 OVERSEAS HWY, MARATHON, FL, 33050 |
Allen Natalie | President | 5800 OVERSEAS HWY, MARATHON, FL, 33050 |
BROWN Danielle | Vice President | 5800 Overseas Highway, MARATHON, FL, 33050 |
Kachugina Ekaterina | Secretary | 5800 Overseas Highway #17, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 109 Stirrup Key Road, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Cruz Morato & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 5800 OVERSEAS HWY, SUITE 17, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 109 Stirrup Key Road, MARATHON, FL 33050 | - |
REINSTATEMENT | 2006-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1989-11-20 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State