Entity Name: | THE TRUMAN ANNEX MASTER PROPERTY OWNERS' 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: | 19 Aug 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Mar 2019 (6 years ago) |
Document Number: | N22123 |
FEI/EIN Number |
650069401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Castle Management, 12270 SW 3rd Street, Plantation, FL, 33325, US |
Address: | 300 Southard St, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berry Harold | Secretary | 300 Southard St, Key West, FL, 33040 |
Harra Linda | Vice President | 300 Southard St, Key West, FL, 33040 |
Metty Al | President | 300 Southard St, Key West, FL, 33040 |
Behmke Michael | Director | 300 Southard St, Key West, FL, 33040 |
Brown Robert | Director | 300 Southard St, Key West, FL, 33040 |
Roberts Don | Treasurer | 300 Southard St, Key West, FL, 33040 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01045900049 | TRUMAN ANNEX | ACTIVE | 2001-02-15 | 2026-12-31 | - | 305 WHITEHEAD STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 300 Southard St, Suite 108, Key West, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 300 Southard St, Suite 108, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | BECKER & POLIAKOFF, PA | - |
AMENDED AND RESTATEDARTICLES | 2019-03-07 | - | - |
AMENDMENT | 2006-12-15 | - | - |
REINSTATEMENT | 1992-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-07-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-30 |
Amended and Restated Articles | 2019-03-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State