Entity Name: | SHIPYARD 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: | 13 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2000 (25 years ago) |
Document Number: | N39477 |
FEI/EIN Number |
650343807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 Southard St., KEY WEST, FL, 33040, US |
Mail Address: | 520 Southard St., KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lecompte-Gittins Francine | Secretary | 621 Canfield Lane, Key West, FL, 33040 |
Krauss Glenn | President | 12 Briar Ridge Place, Selkirk, NY, 12158 |
McChesney Laura | Agent | 520 Southard St., KEY WEST, FL, 33040 |
AGNEW JACK | Vice President | 137 WARWICK RD., WEST, NEWTON, MA, 02456 |
Tellerd Craig | Treasurer | 2510 Canterbury Road, Suite 200, Westlake, OH, 44145 |
Babuder Phil | Director | 4401 West Calla Road, Canfield, OH, 44406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 520 Southard St., KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 520 Southard St., KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 520 Southard St., KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | McChesney, Laura | - |
REINSTATEMENT | 2000-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1992-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State