Entity Name: | SOUTHERNMOST CABANA TOWNHOMES 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: | 25 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Mar 2019 (6 years ago) |
Document Number: | N14000002947 |
FEI/EIN Number |
47-3879644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 Virginia Street, KEY WEST, FL, 33040, US |
Mail Address: | 611 Virginia Street, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANSDELL MICHAEL | Treasurer | 422 FLEMING STREET, KEY WEST, FL, 33040 |
KELLER THOMAS | President | 611 VIRGINIA STREET, KEY WEST, FL, 33040 |
SMITH DEBBIE A | Secretary | 1021 SIMONTON STREET, KEY WEST, FL, 33040 |
TONCAR JAN | Director | 1075 DUVAL ST., KEY WEST, FL, 33040 |
HIMES KENNETH | Director | 1017 SIMONTON ST., KEY WEST, FL, 33040 |
J WALLACE PROPERTY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-08 | 611 Virginia Street, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 15D 10th Avenue, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | J Wallace Property Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 611 Virginia Street, KEY WEST, FL 33040 | - |
AMENDMENT AND NAME CHANGE | 2019-03-21 | SOUTHERNMOST CABANA TOWNHOMES OWNERS' ASSOCIATION, INC. | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
Amendment and Name Change | 2019-03-21 |
Reg. Agent Change | 2018-11-16 |
AMENDED ANNUAL REPORT | 2018-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State