Search icon

KEY WEST BEACH CLUB CONDOMINIUM ASSOCIATION NO. 1, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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