Entity Name: | SOUTHPARK CONDOMINIUM OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Nov 1982 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Apr 2010 (15 years ago) |
Document Number: | 765753 |
FEI/EIN Number | 59-2513914 |
Address: | 520 Southard St., Key West, FL 33040 |
Mail Address: | 520 Southard St., key west, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McChesney, Laura | Agent | 520 Southard St., Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Cortinas, Angelica M | President | 816 South Street, #3, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Chapuis, Ralph | Secretary | 812 South St., #1 Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Doogan, Daniel | Treasurer | 808 South St., #1 Key West, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 520 Southard St., Key West, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 520 Southard St., Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 520 Southard St., Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | McChesney, Laura | No data |
CANCEL ADM DISS/REV | 2010-04-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 1990-07-31 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State