Search icon

THOMAS ST. HOA, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS ST. HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

THOMAS ST. HOA, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 15 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: N19000007236
FEI/EIN Number N/A

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 914 THOMAS ST, KEY WEST, FL 33040
Mail Address: 502 SOUTH SHORE DRIVE, SURF CITY, NC 28445
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schuett, Jerrold Agent 502 SOUTH SHORE DRIVE, SURF CITY, FL 28445
Schuett, Jerrold President 502 SOUTH SHORE DRIVE, SURF CITY, NC 28445
Craig, Angie Director 916 Thomas Street, Key West, FL 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 914 THOMAS ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-04-11 914 THOMAS ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Schuett, Jerrold -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 502 SOUTH SHORE DRIVE, SURF CITY, FL 28445 -
AMENDMENT 2023-04-10 - -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-11
Amendment 2023-04-10
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-11-12
Domestic Non-Profit 2019-07-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State