Search icon

ANGLERS COVE AT LONG KEY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ANGLERS COVE AT LONG KEY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: N06000007279
FEI/EIN Number 208783832
Address: 265 SEVILLA AVENUE, CORAL GABLES, FL, 33134
Mail Address: 265 SEVILLA AVENUE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Eddy Agent 265 SEVILLA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
GARCIA EDDY President 265 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
MARTIN SEAN Vice President 265 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Secretary

Name Role Address
GARCIA KASSANDRA Secretary 265 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
GARCIA MARIA D Treasurer 265 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Garcia, Eddy No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 265 SEVILLA AVENUE, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-09 265 SEVILLA AVENUE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2011-11-09 265 SEVILLA AVENUE, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State