Entity Name: | THE VILLAGE ON WHITEHEAD CONDOMINIUM 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: | 11 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2013 (11 years ago) |
Document Number: | N05000009019 |
FEI/EIN Number |
204689667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 - 820 Whitehead Street, Key West, FL, 33040, US |
Mail Address: | 818 Whitehead Street, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santoro Todd | President | 818 Whitehead Street, Key West, FL, 33040 |
Smith Paul | Secretary | 818 Whitehead Street, Key West, FL, 33040 |
Hamilton George | Member | 520 Stewart Rd, Franklin, IL, 62638 |
Vanides Emily | Treasurer | 818 Whitehead Street, Key West, FL, 33040 |
Sheth Ateer | Member | 403 W. Ponce De Leon Avenue, Decatur, GA, 30030 |
Santoro Todd | Agent | 818 Whitehead Street, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 818 - 820 Whitehead Street, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 818 - 820 Whitehead Street, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Santoro, Todd | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 818 Whitehead Street, Unit 4, KEY WEST, FL 33040 | - |
AMENDMENT | 2013-10-17 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2007-07-19 | - | - |
VOLUNTARY DISSOLUTION | 2007-03-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State