Entity Name: | KEY WEST VILLAGE HOMEOWNERS ASSOCIATION OF TEQUESTA, 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: | 16 Sep 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 1991 (34 years ago) |
Document Number: | N28395 |
FEI/EIN Number |
650136578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 INTRACOASTAL CIRCLE, TEQUESTA, FL, 33469, US |
Mail Address: | P O BOX 3116, TEQUESTA, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTILE NANCY | President | 100 INTRACOASTAL CIR, TEQUESTA, FL, 33469 |
POSEY HEATHER | Secretary | 108 INTRACOASTAL CIR, TEQUESTA, FL, 33469 |
Pintarelli Kyle | Vice President | 152 intracoastal circle, TEQUESTA, FL, 33469 |
Anderson James F | Treasurer | 156 INTRACOASTAL CR., TEQUESTA, FL, 33469 |
Anderson James F | Agent | 144 INTRACOSTAL CIR, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 144 INTRACOASTAL CIRCLE, TEQUESTA, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 144 INTRACOSTAL CIR, TEQUESTA, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Anderson, James F | - |
CHANGE OF MAILING ADDRESS | 2006-01-17 | 144 INTRACOASTAL CIRCLE, TEQUESTA, FL 33469 | - |
REINSTATEMENT | 1991-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-11-20 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1989-07-07 | KEY WEST VILLAGE HOMEOWNERS ASSOCIATION OF TEQUESTA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State