Search icon

KEY BISCAYNE CONDOMINIUM PRESIDENTS' COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: KEY BISCAYNE CONDOMINIUM PRESIDENTS' COUNCIL, 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: 15 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: N14000000437
FEI/EIN Number 46-4628044

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

Address: ATTN: SAMUEL L. SCHRAGER, 607 OCEAN DRIVE, KEY BISCAYNE, FL, 33146, US
Mail Address: ATTN: SAMUEL L. SCHRAGER, 607 OCEAN DRIVE, KEY BISCAYNE, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELSON RICHARD Treasurer THE TOWERS OF KEY BISCAYNE, KEY BISCAYNE, FL, 33149
Gomez Fausto President 765 Crandon Blvd, Key Biscayne,, FL, 33149
GARMENDIA DIANA Secretary CASA DEL MAR, Key Biscayne, FL, 33149
Dinerstein Robert Vice President 445 Grand Bay Drive, Key Biscayne, FL, 33149
SCHRAGER SAMUEL L Director 607 OCEAN DRIVE, KEY BISCAYNE, FL, 33149
Bolin Jane Agent PEYTON-BOLIN, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 ATTN: SAMUEL L. SCHRAGER, 607 OCEAN DRIVE, APT. 11J, KEY BISCAYNE, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-02-17 ATTN: SAMUEL L. SCHRAGER, 607 OCEAN DRIVE, APT. 11J, KEY BISCAYNE, FL 33146 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Bolin, Jane -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 PEYTON-BOLIN, 3343 W. COMMERCIAL BLVD, STE 100, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State