Entity Name: | SOUTHARD SQUARE OWNERS' 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: | 07 Mar 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Nov 2006 (18 years ago) |
Document Number: | N13736 |
FEI/EIN Number |
592667534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 918 SOUTHARD ST., KEY WEST, FL, 33040 |
Mail Address: | PO Box 374, KEY WEST, FL, 33041, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT CHRISTI | Secretary | PO Box 374, KEY WEST, FL, 33041 |
Ruthenberg David | President | PO Box 374, KEY WEST, FL, 33041 |
Shearer Daria | Vice President | PO Box 374, KEY WEST, FL, 33041 |
Bruce Cross | Director | PO Box 374, KEY WEST, FL, 33041 |
Bamford Holly | Director | PO Box 374, KEY WEST, FL, 33041 |
GILBERT CHRISTINE M | Agent | 918 SOUTHARD ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 918 SOUTHARD ST, APT 103, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | GILBERT, CHRISTINE MARIE | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 918 SOUTHARD ST., KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-02 | 918 SOUTHARD ST., KEY WEST, FL 33040 | - |
CANCEL ADM DISS/REV | 2006-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1994-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1986-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State