Search icon

KEY WEST LANDINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST LANDINGS HOMEOWNERS 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 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: N05000004514
FEI/EIN Number 204642342

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

Address: 10500 University Center Dr., Tampa, FL, 33612, US
Mail Address: 10500 University Center Dr., Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER THOMAS President 10500 University Center Dr., Tampa, FL, 33612
HALL DEANNE Secretary 10500 University Center Dr., Tampa, FL, 33612
LOCKARD JASON Director 10500 University Center Dr., Tampa, FL, 33612
Van Hoek Jan Vice President 10500 University Center Dr., Tampa, FL, 33612
VANGUARD MANAGEMENT GROUP, LLC Agent -
Stock Richard Treasurer 10500 University Center Dr., Tampa, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 10500 University Center Dr., Suite 190, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 10500 University Center Dr., Suite 190, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2022-04-01 10500 University Center Dr., Suite 190, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2022-04-01 Vanguard Management Group, LLC. -
AMENDMENT 2015-08-10 - -
AMENDMENT AND NAME CHANGE 2013-08-02 KEY WEST LANDINGS HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-01
Amendment 2015-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State