Entity Name: | OLD TOWN VILLAS AT KEY WEST HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2017 (8 years ago) |
Document Number: | N15000004782 |
FEI/EIN Number | 82-1715676 |
Address: | 336 DUVAL ST, Key West, FL, 33040, US |
Mail Address: | 336 DUVAL ST, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KNIGHT-GARDNER, LLC | Agent |
Name | Role | Address |
---|---|---|
GREEN BRYAN | President | 141 SIMONTON, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
CASTRO JOHN | Vice President | 147 Simonton St, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
SPENCE PAMELLA | Treasurer | 131 SIMONTON, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Murphy John | Director | 139 Simonton St, Key West, FL, 33040 |
Bobi Lore | Director | 119 Simonton St, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 336 DUVAL ST, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 336 DUVAL ST, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-01 | KNIGHT-GARDNER, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | 336 DUVAL ST, KEY WEST, FL 33040 | No data |
REINSTATEMENT | 2017-06-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-06 |
Reg. Agent Change | 2020-07-01 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-08-21 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State