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 |
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 |
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 | - | - |
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