Search icon

1621 ROSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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