Search icon

KEY BISCAYNE TENNIS ASSOCIATION, INC.

Company Details

Entity Name: KEY BISCAYNE TENNIS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: N12000003196
FEI/EIN Number 59-1980080
Address: 6702 CRANDON BLVD, KEY BISCAYNE, FL., KEY BISCAYNE, FL, 33149, US
Mail Address: BOX 532, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Giardinelli Maria Agent 700 Harbor Drive, KEY BISCAYNE, FL, 33149

President

Name Role Address
Rivella John President 6702 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Director

Name Role Address
Matheson Joan Director 6702 CRANDON BLVD, KEY BISCAYNE, FL, 33149
Roelandse Monica Director 6702 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
GIARDINELLI MARIA Secretary 6702 CRANDON BLVD, KEY BISCAYE, FL, 33149

Vice President

Name Role Address
GARITO JON Vice President 6702 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Giardinelli, Maria No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 700 Harbor Drive, KEY BISCAYNE, FL 33149 No data
AMENDMENT 2020-11-09 No data No data
CHANGE OF MAILING ADDRESS 2020-11-09 6702 CRANDON BLVD, KEY BISCAYNE, FL., KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
Amendment 2020-11-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State