Search icon

MARATHON KEY BEACH CLUB II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARATHON KEY BEACH CLUB II 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 Nov 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 1986 (39 years ago)
Document Number: 760615
FEI/EIN Number 592365682

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

Address: 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE JAN Secretary 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050
JANETZKI TOM Treasurer 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Moore Gerald President 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Aiello Thomas Vice President 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Myers Jacqueline Director 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Jennifer Rich Director 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050
DORL JAMES J Agent 5701 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-29 DORL, JAMES J -
REGISTERED AGENT ADDRESS CHANGED 2003-06-20 5701 OVERSEAS HIGHWAY, SUITE 12, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 4560 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1994-04-06 4560 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REINSTATEMENT 1986-04-01 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State