Entity Name: | PORTER COURT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 1993 (32 years ago) |
Document Number: | N40765 |
FEI/EIN Number | 65-0227327 |
Address: | 520 Southard Street, KEY WEST, FL 33040 |
Mail Address: | 520 Southard Street, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McChesney, Laura | Agent | 520 Southard Street, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Montgomery, Alan | President | 405 Porter Lane, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Bond, Thomas | Secretary | 402 Porter Lane, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Bond, Thomas | Treasurer | 402 Porter Lane, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Brown, Bonnie | Vice President | 404 Porter Lane, Key West, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 520 Southard Street, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 520 Southard Street, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | McChesney, Laura | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 520 Southard Street, KEY WEST, FL 33040 | No data |
REINSTATEMENT | 1993-07-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State