Search icon

TRUMAN AVENUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRUMAN AVENUE CONDOMINIUM 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: 09 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2003 (22 years ago)
Document Number: N19604
FEI/EIN Number 650038007

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

Address: 1209 TRUMAN AVE., #2, KEY WEST, FL, 33040, US
Mail Address: 1209 TRUMAN AVE., #2, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wechter Aaron President 1209 Truman Ave., Key West, FL, 33040
Wechter Aaron Director 1209 Truman Ave., Key West, FL, 33040
Wechter Aaron Treasurer 1209 Truman Ave., Key West, FL, 33040
Heisler Roger Director 1209 TRUMAN AVE., Key West, FL, 33040
WECHTER AARON Vice President 1209 TRUMAN AVE., #3, KEY WEST, FL, 33040
WECHTER AARON Director 1209 TRUMAN AVE., #3, KEY WEST, FL, 33040
Wechter Aaron Agent 1209 TRUMAN AVE., #3, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 1209 Truman Ave., Apt. #5, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2025-01-30 1209 Truman Ave., Apt. #5, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2025-01-30 Heisler, Roger -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 1209 Truman Ave., Apt. #5, Key West, FL 33040 -
REINSTATEMENT 2003-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1987-09-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State