Search icon

1700 FLAGLER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 1700 FLAGLER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N05000011320
FEI/EIN Number 260311457
Address: 1700 FLAGLER AVE., KEY WEST, FL, 33040
Mail Address: 1700 FLAGLER AVE., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DIETZEN BRUCE S Agent 1700 FLAGLER AVENUE, KEY WEST, FL, 33040

President

Name Role Address
FATICA JACK President P. O. BOX 5430, KEY WEST, FL, 33041

Director

Name Role Address
FATICA JACK Director P. O. BOX 5430, KEY WEST, FL, 33041
FATICA KATHLEEN Director P. O. BOX 5430, KEY WEST, FL, 33041
DIETZEN BRUCE Director P. O. BOX 5430, KEY WEST, FL, 33041

Vice President

Name Role Address
FATICA JACK Vice President P. O. BOX 5430, KEY WEST, FL, 33041

Secretary

Name Role Address
DIETZEN BRUCE Secretary P. O. BOX 5430, KEY WEST, FL, 33041

Treasurer

Name Role Address
DIETZEN BRUCE Treasurer P. O. BOX 5430, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-23 DIETZEN, BRUCE STD No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1700 FLAGLER AVENUE, KEY WEST, FL 33040 No data
CANCEL ADM DISS/REV 2006-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-06-07
REINSTATEMENT 2006-10-31
Domestic Non-Profit 2005-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State