Search icon

KEYS GATE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEYS GATE COMMUNITY ASSOCIATION, 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: 03 Mar 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Sep 2003 (22 years ago)
Document Number: N19505
FEI/EIN Number 592777273

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

Mail Address: 888 KINGMAN ROAD, HOMESTEAD, FL, 33035
Address: 1541 SE 12 AVE # 37, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ADRIAN F President 1541 SE 12 AVE # 37, HOMESTEAD, FL, 33034
LOPEZ ADRIAN F Director 1541 SE 12 AVE # 37, HOMESTEAD, FL, 33034
MENO LAWRENCE DII Vice President 1541 SE 12 AVE # 37, HOMESTEAD, FL, 33034
SCHUMACHER CHARLES G Treasurer 1541 SE 12 AVE # 37, HOMESTEAD, FL, 33034
GONZALES DONALD E Director 1541 SE 12 AVE, Homestead, FL, 33034
GRANT JOHNSON E Director 1541 SE 12 AVE, Homestead, FL, 33034
Solomon Benjamin Agent 511 SE 5th Ave., Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-12 Solomon, Benjamin -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 511 SE 5th Ave., Suite R-10, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2013-08-19 1541 SE 12 AVE # 37, HOMESTEAD, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 1541 SE 12 AVE # 37, HOMESTEAD, FL 33034 -
AMENDED AND RESTATEDARTICLES 2003-09-10 - -
AMENDED AND RESTATEDARTICLES 1987-12-09 - -

Court Cases

Title Case Number Docket Date Status
MIAMI MANAGEMENT GROUP, INC., etc., VS KEYS GATE COMMUNITY ASSOCIATION, et al., 3D2013-0572 2013-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-16075

Parties

Name MIAMI MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Representations Albert D. Rey
Name KEYS GATE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ramon C. Palacio, Cary A. Lubetsky
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/15/13
Docket Date 2013-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2013-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of settlement and dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIAMI MANAGEMENT GROUP, INC.
Docket Date 2013-10-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIAMI MANAGEMENT GROUP, INC.
Docket Date 2013-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIAMI MANAGEMENT GROUP, INC.
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIAMI MANAGEMENT GROUP, INC.
Docket Date 2013-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI MANAGEMENT GROUP, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State