Search icon

TRUMAN GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRUMAN GARDENS CONDOMINIUM 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: 02 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: N00000006587
FEI/EIN Number 753094350

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1012 Packer Street,, Unit 7, KEY WEST, FL, 33040, US
Mail Address: 912 Truman Avenue, Unit 2, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reilly Jimmy President 1006 Packer Street, KEY WEST, FL, 33040
Mahle John Vice President 1012 Packer Street, KEY WEST, FL, 33040
Hace Gerald J Treasurer 1010 Packer Street, KEY WEST, FL, 33040
Bernier Uli Secretary 912 Truman Avenue, KEY WEST, FL, 33040
Hace Gerald J Agent 1010 Packer Street, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1012 Packer Street,, Unit 7, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-01-17 1012 Packer Street,, Unit 7, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 1010 Packer Street, Unit 6, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2013-02-06 Hace, Gerald J -
REINSTATEMENT 2012-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State