Search icon

MILLS PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILLS PLACE 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 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1992 (32 years ago)
Document Number: N40766
FEI/EIN Number 650227597

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

Address: 300 SOUTHARD ST, KEY WEST, FL, 33040, US
Mail Address: c/o CASTLE GROUP, 12270 SW 3rd Street, Plantation, FL, 33325, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harra Robert Vice President 300 SOUTHARD ST, KEY WEST, FL, 33040
Sickel Scott President 300 SOUTHARD ST, KEY WEST, FL, 33040
Betts Martha Treasurer 300 SOUTHARD ST, KEY WEST, FL, 33040
Sangton Carolyn Director 300 SOUTHARD ST, KEY WEST, FL, 33040
Rogel David Agent 121 Alhambra Plaza, Miami, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Rogel, David -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 121 Alhambra Plaza, Suite 1000, Miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 300 SOUTHARD ST, SUITE 108, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-04-05 300 SOUTHARD ST, SUITE 108, KEY WEST, FL 33040 -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State