Search icon

THE VILLAGE ON WHITEHEAD CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAGE ON WHITEHEAD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Santoro Todd Agent 818 Whitehead Street, KEY WEST, FL, 33040

President

Name Role Address
Santoro Todd President 818 Whitehead Street, Key West, FL, 33040

Secretary

Name Role Address
Smith Paul Secretary 818 Whitehead Street, Key West, FL, 33040

Member

Name Role Address
Hamilton George Member 520 Stewart Rd, Franklin, IL, 62638
Sheth Ateer Member 403 W. Ponce De Leon Avenue, Decatur, GA, 30030

Treasurer

Name Role Address
Vanides Emily Treasurer 818 Whitehead Street, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 818 - 820 Whitehead Street, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2024-03-13 818 - 820 Whitehead Street, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2024-03-13 Santoro, Todd No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 818 Whitehead Street, Unit 4, KEY WEST, FL 33040 No data
AMENDMENT 2013-10-17 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2007-07-19 No data No data
VOLUNTARY DISSOLUTION 2007-03-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State