Entity Name: | 1621 ROSE 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: | 28 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Aug 2019 (6 years ago) |
Document Number: | N08000007072 |
FEI/EIN Number |
47-1606207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 Rose Street, Key West, FL, 33040, US |
Mail Address: | 1621 Rose Street, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swift Michael | President | 71 Bridge Street, Warren, RI, 02885 |
Kruczaj Dina | Vice President | 1621 Rose Street, Key West, FL, 33040 |
Kruczaj Nicholas | Treasurer | 1621 Rose Street, Key West, FL, 33040 |
Kruczaj Nicholas | Director | 1621 Rose Street, Key West, FL, 33040 |
Swift Jane | Secretary | 71 Bridge Street, Warren, RI, 02885 |
Swift Jane | Director | 71 Bridge Street, Warren, RI, 02885 |
Kruczaj Nicholas | Agent | 1621 Rose Street, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-08-13 | 1621 Rose Street, Unit 1, Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-13 | 1621 Rose Street, Unit 1, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2019-08-13 | 1621 Rose Street, Unit 1, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | Kruczaj, Nicholas | - |
REINSTATEMENT | 2019-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-24 |
REINSTATEMENT | 2019-08-13 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State