Entity Name: | HURRICANE ALLEY HOMEOWNERS 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: | 16 Feb 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2025 (4 months ago) |
Document Number: | 767020 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 SIMONTON ST., KEY WEST, FL, 33040 |
Mail Address: | 320 SIMONTON ST., KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLONEY Sue Clay M | President | 324 Simonton St, KEY WEST, FL, 33040 |
MOLONEY Sue Clay M | Director | 324 Simonton St, KEY WEST, FL, 33040 |
MOLONEY CORLEY LUCY | Secretary | 523 EATON STREET, KEY WEST, FL, 33040 |
MOLONEY CORLEY LUCY | Director | 523 EATON STREET, KEY WEST, FL, 33040 |
MOLONEY RICE SUSAN | Vice President | 721 EATON STREET, KEY WEST, FL, 33041 |
MOLONEY RICE SUSAN | Director | 721 EATON STREET, KEY WEST, FL, 33041 |
MOLONEY RICE SUSAN | Agent | 721 EATON STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 721 EATON STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-03 | MOLONEY RICE, SUSAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 1992-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-13 | 320 SIMONTON ST., KEY WEST, FL 33040 | - |
REINSTATEMENT | 1987-03-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-03 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-09 |
Reg. Agent Change | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State