Search icon

CORAL KEY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL KEY 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: 09 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: N51216
FEI/EIN Number 650426263

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

Address: AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
Mail Address: AMERICAN CONDO MANAGEMENT, P.O. Box 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULZE EDWARD Secretary AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
VanHise Michael President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Bradford Sandra Vice President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
KASE SUSAN Agent AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-06 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REINSTATEMENT 2013-10-17 - -
REGISTERED AGENT NAME CHANGED 2013-10-17 KASE, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1993-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State