Search icon

KEY WEST BEACH CLUB CONDOMINIUM ASSOCIATION NO. 2, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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