Entity Name: | KEY WEST BEACH CLUB CONDOMINIUM ASSOCIATION NO. 2, 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: | 22 Dec 1986 (38 years ago) |
Document Number: | N18401 |
FEI/EIN Number |
592764312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 ATLANTIC BLVD, KEY WEST, FL, 33040 |
Mail Address: | 1500 Atlantic Blvd-Office, KEY WEST, FL, 33045, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN JOHN | President | 1500 ATLANTIC BLVD, KEY WEST, FL, 33040 |
MULCANEY MICK | Secretary | 1500 ATLANTIC BLVD, KEY WEST, FL, 33040 |
Hill Paul | Director | 1500 ATLANTIC BLVD, KEY WEST, FL, 33040 |
Behmke Megan | Vice President | 1500 ATLANTIC BLVD, KEY WEST, FL, 33040 |
SPARKLES PROPERTY SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-08 | 1500 ATLANTIC BLVD, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | SPARKLES PROPERTY SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 1500 Atlantic Blvd, Office, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-29 | 1500 ATLANTIC BLVD, KEY WEST, FL 33040 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000128604 | TERMINATED | 1000000407957 | MONROE | 2012-12-06 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State