Entity Name: | THE WILLIAM FLEMING HOUSE 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: | 01 Nov 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Mar 2000 (25 years ago) |
Document Number: | N05954 |
FEI/EIN Number |
59-2471155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 FLEMING STREET, KEY WEST, FL, 33040, US |
Mail Address: | P.O. BOX 4844, KEY WEST, FL, 33041-4844, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAACK WILLIAM | President | 800 FLEMING ST 1B, KEY WEST, FL, 33040 |
Banks Lynn | Vice President | 800 FLEMING ST 1C, KEY WEST, FL, 33040 |
SANGER-JOHNSON KARA | Secretary | 800 FLEMING STREET, 3A, KEY WEST, FL, 33040 |
SANGER-JOHNSON KARA | Treasurer | 800 FLEMING STREET, 3A, KEY WEST, FL, 33040 |
CREWE GARY | Agent | 1609 SEMINARY STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-19 | 800 FLEMING STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 1609 SEMINARY STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | CREWE, GARY | - |
AMENDMENT | 2000-03-20 | - | - |
REINSTATEMENT | 1999-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-20 | 800 FLEMING STREET, KEY WEST, FL 33040 | - |
REINSTATEMENT | 1992-04-29 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1987-05-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State