Entity Name: | SOUTH BEACH KEYS 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: | 19 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2014 (11 years ago) |
Document Number: | N06000000565 |
FEI/EIN Number |
204751991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 E 13th St, Saint Cloud, FL, 34769, US |
Mail Address: | 127 E 13th St, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bacenet Peter | President | 3450 S Atlantic Ave, Cocoa Beach, FL, 32931 |
Truett Marcus B | Agent | 127 E 13th St, Saint Cloud, FL, 34769 |
Truett Marcus B | Treasurer | 127 E 13th St, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 127 E 13th St, Saint Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 127 E 13th St, Saint Cloud, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | Truett, Marcus B | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 127 E 13th St, Saint Cloud, FL 34769 | - |
REINSTATEMENT | 2014-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State