Entity Name: | THE OLD TOWN CONDOMINIUM OWNERS 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: | 26 Oct 1984 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Jan 2010 (15 years ago) |
Document Number: | N05861 |
FEI/EIN Number |
592477788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 623 THOMAS STREET, KEY WEST, FL, 33040 |
Mail Address: | 30304 Steel Tram Ridge, Crawford, TN, 38554, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fischl Mark | Vice President | 623 THOMAS ST UNIT D, KEY WEST, FL, 33040 |
BIGELOW JOHN | Secretary | 623 THOMAS ST, KEY WEST, FL, 33040 |
YOUNG JULIE | Agent | 30304 Steel Tram Ridge, Crawford, FL, 38554 |
YOUNG JULIE | Treasurer | 30304 Steel Tram Ridge, Crawford, TN, 38554 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-17 | 623 THOMAS STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | 30304 Steel Tram Ridge, Crawford, FL 38554 | - |
CANCEL ADM DISS/REV | 2010-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-02-11 | YOUNG, JULIE | - |
REINSTATEMENT | 1997-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1991-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State