Entity Name: | KETAY CENTER 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: | 09 Sep 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2021 (4 years ago) |
Document Number: | 764919 |
FEI/EIN Number |
592264825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 NW BOCA RATON BOULEVARD, BOCA RATON, FL, 33431, US |
Mail Address: | 3850 NW 2 Ave, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUSINEAU GARY | President | 3850 NW BOCA RATON BOULEVARD, BOCA RATON, FL, 33431 |
Young Stephen | Treasurer | 3850 NW BOCA RATON BOULEVARD, BOCA RATON, FL, 33431 |
DUNLEA DARRIN | Vice President | 3850 NW BOCA RATON BOULEVARD SUITE #23, BOCA RATON, FL, 33431 |
Pioquinto Ted | Agent | 190 N.W. Spanish River Blvd, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-05-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 190 N.W. Spanish River Blvd, Suite 200, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | Pioquinto, Ted | - |
CHANGE OF MAILING ADDRESS | 2020-05-10 | 3850 NW BOCA RATON BOULEVARD, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | 3850 NW BOCA RATON BOULEVARD, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 1994-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1986-02-10 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-31 |
Amendment | 2021-05-24 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State