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 |
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 |
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 |
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