Search icon

OLD TOWN VILLAS AT KEY WEST HOMEOWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role
KNIGHT-GARDNER, LLC Agent

President

Name Role Address
GREEN BRYAN President 141 SIMONTON, KEY WEST, FL, 33040

Vice President

Name Role Address
CASTRO JOHN Vice President 147 Simonton St, KEY WEST, FL, 33040

Treasurer

Name Role Address
SPENCE PAMELLA Treasurer 131 SIMONTON, KEY WEST, FL, 33040

Director

Name Role Address
Murphy John Director 139 Simonton St, Key West, FL, 33040
Bobi Lore Director 119 Simonton St, Key West, FL, 33040

Events

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

Documents

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