Search icon

REB.K.W. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REB.K.W. 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: 15 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: N23034
FEI/EIN Number 47-3408437

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 504 A and B CARIBBEAN Drive, KEY LARGO, FL, 33037, US
Mail Address: 5934 NW 113th Place, Doral, FL, 33178, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valdes Roberto J Agent 5934 NW 113th Place, Doral, FL, 33178
Valdes Roberto J President 504-A CARIBBEAN DRIVE, KEY LARGO, FL, 33037
Guicciardi Valdes Eglee Treasurer 504-A Caribbean Drive, Key Largo, FL, 33037
Valdes Guicciardi Giovanni R Vice President 5934 NW 113th Place, Doral, FL, 33178
Valdes Guicciardi Carolina E Vice President 5934 NW 113th Place, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 504 A and B CARIBBEAN Drive, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Valdes, Roberto J -
CHANGE OF MAILING ADDRESS 2021-01-29 504 A and B CARIBBEAN Drive, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 5934 NW 113th Place, Doral, FL 33178 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-01-08 - -
REINSTATEMENT 2014-06-30 - -
PENDING REINSTATEMENT 2014-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1995-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-03
AMENDED ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State