Entity Name: | TRUMAN AVENUE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 65-0038007 |
Address: | 1209 Truman Ave., Apt. #5, Key West, FL 33040 |
Mail Address: | 1209 Truman Ave., Apt. #5, Key West, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heisler, Roger | Agent | 1209 Truman Ave., Apt. #5, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Heisler, Roger | President | 1209 Truman Ave., Apt. #5 Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Heisler, Roger | Treasurer | 1209 Truman Ave., Apt. #5 Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Heisler, Roger | Director | 1209 Truman Ave., Apt. #5 Key West, FL 33040 |
WECHTER, AARON | Director | 1209 TRUMAN AVE., #3, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
WECHTER, AARON | Vice President | 1209 TRUMAN AVE., #3, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 1209 Truman Ave., Apt. #5, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 1209 Truman Ave., Apt. #5, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Heisler, Roger | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 1209 Truman Ave., Apt. #5, Key West, FL 33040 | No data |
REINSTATEMENT | 2003-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
AMENDMENT | 1987-09-11 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State