Search icon

KEYSTONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE 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: 22 Dec 1987 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: N24050
FEI/EIN Number 650060976

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR #23, JUPITER, FL, 33458, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR #23, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dobinsky Gary Director C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
Laplaca Frank Director C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
Lainhart Alex Treasurer 401 Maplewood Drive, Jupiter, FL, 33458
Oggeri Michael President 401 MAPLEWOOD DR, JUPITER, FL, 33458
Buckley Amy Vice President C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
Giuffre Peggy Secretary C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 Fields & Bachove PLLC -
AMENDED AND RESTATEDARTICLES 2023-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 Fields & Bachove, PLLC, 4440 PGA Blvd, Suite 308, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR #23, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-02-14 C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR #23, JUPITER, FL 33458 -
AMENDMENT 1993-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-24
Amended and Restated Articles 2023-02-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-01
Reg. Agent Change 2020-03-30
AMENDED ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State