Search icon

SOUTHERNMOST CABANA TOWNHOMES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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