Search icon

PARADISE HARBOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE HARBOR 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: 11 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: N08000006582
FEI/EIN Number 263015219

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

Address: 201 Front Street, Suite 310, Key West, FL, 33040, US
Mail Address: 201 Front Street, Suite 310, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT, III EDWIN O Director 201 Front Street, Key West, FL, 33040
SWIFT, III EDWIN O President 201 Front Street, Key West, FL, 33040
BELLAND CHRISTOPHER C Director 201 Front Street, Key West, FL, 33040
BELLAND CHRISTOPHER C Secretary 201 Front Street, Key West, FL, 33040
BELLAND CHRISTOPHER C Treasurer 201 Front Street, Key West, FL, 33040
LEVINE JULES P Director 201 FRONT STREET STE 310, KEYWEST, FL, 33040
LEVINE JULES P Vice President 201 FRONT STREET STE 310, KEYWEST, FL, 33040
Keys Association Management Inc. C/O Debbi Agent 201 Front Street, Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Keys Association Management Inc. C/O Debbie Swift-Batty -
AMENDMENT 2023-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-09 201 Front Street, Suite 310, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-05-09 201 Front Street, Suite 310, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-09 201 Front Street, Suite 310, Key West, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-01
Amendment 2023-10-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State