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 |
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 |
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 | - | - |
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