Search icon

CONDOMINIUM 290 AT KEY BISCAYNE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CONDOMINIUM 290 AT KEY BISCAYNE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Sep 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N08000008892
FEI/EIN Number 20-4522918
Mail Address: 940 HIGHLAND AVE, CHESTER, PA 19013
Address: 20200 WEST DIXIE HWY, 1106, MIAMI, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DECOTEAU, ROYAN Agent 20200 WEST DIXIE HWY, 1106, MIAMI, FL 33180

President

Name Role Address
DECOTEAU, ROYAN President 940 HIGHLAND AVE, CHESTER, PA 19013

Director

Name Role Address
DECOTEAU, ROYAN Director 940 HIGHLAND AVE, CHESTER, PA 19013

Secretary

Name Role Address
DECOTEAU, ROYAN Secretary 940 HIGHLAND AVE, CHESTER, PA 19013

Treasurer

Name Role Address
DECOTEAU, ROYAN Treasurer 940 HIGHLAND AVE, CHESTER, PA 19013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-13 DECOTEAU, ROYAN No data
REINSTATEMENT 2022-02-13 No data No data
CHANGE OF MAILING ADDRESS 2022-02-13 20200 WEST DIXIE HWY, 1106, MIAMI, FL 33180 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 20200 WEST DIXIE HWY, 1106, MIAMI, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 20200 WEST DIXIE HWY, 1106, MIAMI, FL 33180 No data

Documents

Name Date
REINSTATEMENT 2022-02-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-05

Date of last update: 26 Jan 2025

Sources: Florida Department of State