Search icon

TRUMAN AVENUE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Heisler, Roger Agent 1209 Truman Ave., Apt. #5, Key West, FL 33040

President

Name Role Address
Heisler, Roger President 1209 Truman Ave., Apt. #5 Key West, FL 33040

Treasurer

Name Role Address
Heisler, Roger Treasurer 1209 Truman Ave., Apt. #5 Key West, FL 33040

Director

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

Vice President

Name Role Address
WECHTER, AARON Vice President 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 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

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: 04 Feb 2025

Sources: Florida Department of State