Search icon

KEY MARCO COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEY MARCO COMMUNITY 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: 20 Sep 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: N40091
FEI/EIN Number 650284866

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

Mail Address: 505 Whiskey Creek Drive, Marco Island, FL, 34145, US
Address: 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUTISCH HERB President 1187 BLUE HILL CREEK DRIVE, MARCO ISLAND, FL, 34145
Kerins Kevin Vice President 1229 Blue Hill Creek Drive, Marco Island, FL, 34145
Carter Joshua Asst 505 Whiskey Creek Drive, Marco Island, FL, 34145
Schewitz David Director 1115 Blue Hill Creek Drive, Marco Island, FL, 34145
MCKENDRICK DEAN Director 786 WHISKEY CREEK DRIVE, MARCO ISLAND, FL, 34145
DOBRE JOYA Secretary 4 BURNS ROAD WEST, HARRISON, NY, 10604
ADAMCZYK STEVEN J Agent 999 VANDERBILT BEACH RD, STE 300, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 -
AMENDMENT 2024-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-07-20 ADAMCZYK, STEVEN J -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 999 VANDERBILT BEACH RD, STE 300, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2018-03-23 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 -
AMENDMENT 2012-10-15 - -
AMENDED AND RESTATEDARTICLES 1990-10-17 - -

Documents

Name Date
Amendment 2024-10-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
Reg. Agent Change 2022-07-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State