Search icon

SALTPONDS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SALTPONDS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2000 (25 years ago)
Document Number: N00000000341
FEI/EIN Number 651003806
Address: 3635 SEASIDE DRIVE, 103, KEY WEST, FL, 33040
Mail Address: 3635 SEASIDE DRIVE, 103, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
Meiggs Robert Michael Treasurer 3655 Seaside Drive, Key West, FL, 33040

Vice President

Name Role Address
WHARTON SIDNEY Vice President 3655 Seaside Drive, Key West, FL, 33040

Manager

Name Role Address
Chennault Stella M Manager 3635 Seaside Dr, Key West, FL, 330405235

Secretary

Name Role Address
Elkins Terry Secretary 3655 Seaside Drive, Key West, FL, 33040

At

Name Role Address
Shilling Samuel At 3675 Seaside drive, Key West, FL, 33040

L

Name Role Address
Shilling Samuel L 3675 Seaside drive, Key West, FL, 33040

President

Name Role Address
Grattan Michael President 3655 Seaside Drive, Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2007-07-19 BECKER & POLIAKOFF, PA No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 3635 SEASIDE DRIVE, 103, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2005-01-19 3635 SEASIDE DRIVE, 103, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-12-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State