Search icon

THE TRUMAN ANNEX MASTER PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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