Search icon

HURRICANE ALLEY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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