Search icon

ATLANTIC BOULEVARD CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ATLANTIC BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: N04000010066
FEI/EIN Number NOT APPLICABLE
Address: 1419 ATLANTIC BLVD, #1, KEY WEST, FL, 33040, US
Mail Address: 1415 Atlantic Blvd, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Henson Deborah A Agent 1415 Atlantic Blvd, Key West, FL, 33040

President

Name Role Address
Henson Steve R President 1415 ATLANTIC BLVD, KEY WEST, FL, 33040

Director

Name Role Address
Henson Steve R Director 1415 ATLANTIC BLVD, KEY WEST, FL, 33040

Secretary

Name Role Address
Henson Deborah A Secretary 1415 Atlantic Blvd, Key West, FL, 33040

Treasurer

Name Role Address
Henson Deborah A Treasurer 1415 Atlantic Blvd, Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-25 Henson, Deborah A No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 1415 Atlantic Blvd, Key West, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 1419 ATLANTIC BLVD, #1, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2019-06-12 1419 ATLANTIC BLVD, #1, KEY WEST, FL 33040 No data
REINSTATEMENT 2009-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State