Entity Name: | KEY WEST BEACH CLUB CONDOMINIUM ASSOCIATION NO. 1, 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 Feb 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 1984 (41 years ago) |
Document Number: | N01382 |
FEI/EIN Number |
592467734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 ATLANTIC BLVD., KEY WEST, FL, 33040, US |
Mail Address: | 1500 ATLANTIC BLVD., KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEMMESCH DONALD | President | 1500 ATLANTIC BLVD., KEY WEST, FL, 33040 |
JOHNSON AMY | Secretary | 1500 ATLANTIC BLVD., KEY WEST, FL, 33040 |
GOLDNER BILL | Vice President | 1500 ATLANTIC BLVD., KEY WEST, FL, 33040 |
SPARKLES PROPERTY SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-08 | SPARKLES PROPERTY SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 1500 ATLANTIC BLVD-OFFICE, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2022-07-28 | 1500 ATLANTIC BLVD., KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-04-10 | 1500 ATLANTIC BLVD., KEY WEST, FL 33040 | - |
AMENDMENT | 1984-10-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000108618 | TERMINATED | 1000000200213 | MONROE | 2011-01-12 | 2031-02-23 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State