Search icon

KEY LARGO OCEAN RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEY LARGO OCEAN RESORT 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: 30 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: N13000000992
FEI/EIN Number 90-0937961

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

Address: Caribbean Property Management, 12301 SW 132nd CT, Miami, FL, 33186, US
Mail Address: Caribbean Property Management, 12301 SW 132nd CT, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIL EDUARDO President Caribbean Property Management, Miami, FL, 33186
PEREZ ANDRES Secretary Caribbean Property Management, Miami, FL, 33186
GARCIA GILBERT Treasurer Caribbean Property Management, Miami, FL, 33186
MORA OZZIE Vice President Caribbean Property Management, Miami, FL, 33186
CORTINAS ANGEL Director Caribbean Property Management, Miami, FL, 33186
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 Caribbean Property Management, 12301 SW 132nd CT, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-02-17 Caribbean Property Management, 12301 SW 132nd CT, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 201 ALHAMBRA CIRCLE 11TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-06-23 SKRLD, INC. -
AMENDMENT 2013-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000019467 TERMINATED 1000000700912 MONROE 2015-12-07 2026-01-06 $ 2,128.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State