Entity Name: | KEY BISCAYNE CONDOMINIUM PRESIDENTS' COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Bolin Jane | Agent | PEYTON-BOLIN, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
MICHAELSON RICHARD | Treasurer | THE TOWERS OF KEY BISCAYNE, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
Gomez Fausto | President | 765 Crandon Blvd, Key Biscayne,, FL, 33149 |
Name | Role | Address |
---|---|---|
GARMENDIA DIANA | Secretary | CASA DEL MAR, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
Dinerstein Robert | Vice President | 445 Grand Bay Drive, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
SCHRAGER SAMUEL L | Director | 607 OCEAN DRIVE, KEY BISCAYNE, FL, 33149 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-17 | ATTN: SAMUEL L. SCHRAGER, 607 OCEAN DRIVE, APT. 11J, KEY BISCAYNE, FL 33146 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Bolin, Jane | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | PEYTON-BOLIN, 3343 W. COMMERCIAL BLVD, STE 100, FORT LAUDERDALE, FL 33309 | No data |
AMENDMENT | 2015-12-28 | No data | No data |
Name | Date |
---|---|
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 |
Amendment | 2015-12-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State