Search icon

1110 FLEMING STREET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1110 FLEMING STREET 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: 03 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2010 (15 years ago)
Document Number: N07000004504
FEI/EIN Number 300491923

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1110 FLEMING STREET, KEY WEST, FL, 33040, US
Mail Address: 1110 FLEMING STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearce Robin Secretary 1110 FLEMING STREET, KEY WEST, FL, 33040
Pearce Robin Director 1110 FLEMING STREET, KEY WEST, FL, 33040
Fleming Jim Treasurer 1110 FLEMING STREET, KEY WEST, FL, 33040
Fleming Jim Director 1110 FLEMING STREET, KEY WEST, FL, 33040
KINNE NANCE K President 1110 FLEMING STREET, KEY WEST, FL, 33040
KINNE NANCE K Director 1110 FLEMING STREET, KEY WEST, FL, 33040
McMaster Duncan Vice President 1110 FLEMING STREET, KEY WEST, FL, 33040
Kinne Nance K Agent 1110 FLEMING STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 Kinne, Nance K. -
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 1110 FLEMING STREET, APT 3, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-07-22 1110 FLEMING STREET, APT 3, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 1110 FLEMING STREET, APT 3, KEY WEST, FL 33040 -
AMENDMENT 2010-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State