Search icon

VARELA STREET ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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