Search icon

CORAL KEY VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL KEY VILLAGE HOMEOWNERS' 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 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2008 (17 years ago)
Document Number: N93000002238
FEI/EIN Number 650479654

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

Mail Address: P.O. BOX 522592, MARATHON SHORES, FL, 33052, US
Address: 62900 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS DAVID President 62900 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Galea John Treasurer 6230 SW 112th Street, Pinecrest, FL, 33156
Ulrich Randolph Vice President 62900 Overseas Hwy, Conch Key, FL, 33050
Suttles Jane Director 9960 Orahood Lane, Jacksonville, FL, 32226
Leroux Mark Director 3309 Belinda Ct, Columbia, MO, 65203
Kadish Evan Director PO Box 398, Deerfield Beach, FL, 33443
KRUSZKA LINDA Agent 6803 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-31 62900 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 6803 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 62900 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2011-03-25 KRUSZKA, LINDA -
AMENDMENT 2008-08-29 - -
AMENDMENT 2004-06-01 - -
MERGER 2001-08-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000038197

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State