Search icon

COURTHOUSE BUSINESS CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COURTHOUSE BUSINESS CENTER 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: 20 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2006 (19 years ago)
Document Number: N05000010844
FEI/EIN Number 204635223

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

Address: 302 Southard Street, Suite 102, Key West, FL, 33040, US
Mail Address: 302 Southard Street, Suite 102, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McComb Jennifer President 302 Southard Street, Key West, FL, 33040
Henkel Robert Treasurer 302 Southard Street, Key West, FL, 33040
Watkins Everett Othe 302 Southard Street, Key West, FL, 33040
Dasper Wayne Secretary 302 Southard Street, Key West, FL, 33040
Eden Nathan Vice President 302 Southard Street, Key West, FL, 33040
Goldman Robert Agent 302 Southard Street, Key West, FL, 33040
Conception Ruben Othe 302 Southard Street, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 302 Southard Street, Suite 102, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-06-20 302 Southard Street, Suite 102, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 302 Southard Street, Suite 102, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Goldman, Robert -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State