Entity Name: | VARELA STREET 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: | 10 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2016 (9 years ago) |
Document Number: | N00000002478 |
FEI/EIN Number |
650998478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1208 VARELA ST, KEY WEST, FL, 33040 |
Mail Address: | 1208 VARELA ST, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINSBERG ELAINE | Treasurer | 1208 VARELA ST, KEY WEST, FL, 33040 |
FIERST ROBERT | Treasurer | 106 TIMBERLEE DR, EVANS CITY, PA, 16033 |
GINSBERG ELAINE | Chairman | 1208 VARELA ST, KEY WEST, FL, 33040 |
WITTENZELLNER ROBERT | Treasurer | 91 PAK ROAD, WILLINGTON, CT, 06279 |
Belchak Stevie | Treasurer | 1212 VARELA ST, KEY WEST, FL, 33040 |
Goldstone Steven | Treasurer | 1214 Varela St, Key West, FL, 33040 |
GOODROE SHIRLEY | Treasurer | 3503 Margo Road, Camp Hill, PA, 17011 |
GINSBERG ELAINE | Agent | 1208 VARELA ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 1214 VARELA ST, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 1214 VARELA ST, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1214 VARELA ST, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Goldstone, Steven | - |
REINSTATEMENT | 2016-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State