Search icon

KAWAMA TOWER COUNCIL OF CO-OWNERS ASSOCIATION, INC.

Company Details

Entity Name: KAWAMA TOWER COUNCIL OF CO-OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1994 (30 years ago)
Document Number: N93000004796
FEI/EIN Number 74-2688008
Address: 1530 OCEAN BAY DR, KEY LARGO, FL 33037
Mail Address: 1530 OCEAN BAY DR, KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DOKOVNA, JAMIE Agent 625 N FLAGLER DR, 7TH FLOOR, WEST PALM BEACH, FL 33401

President

Name Role Address
Brown , William President 1530 Ocean Bay Dr,, KEY LARGO, FL 33037

Vice President

Name Role Address
Rogers , Patrick Vice President 1530 Ocean Bay Dr,, KEY LARGO, FL 33037

Treasurer

Name Role Address
Rogers , Patrick Treasurer 1530 Ocean Bay Dr,, KEY LARGO, FL 33037

Secretary

Name Role Address
Wojciki, Mike Secretary 1530 Ocean Bay Dr,, KEY LARGO, FL 33037

Director

Name Role Address
Birnbaum , Norbert Director 1530 Ocean Bay Dr,, KEY LARGO, FL 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1530 OCEAN BAY DR, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2024-04-11 1530 OCEAN BAY DR, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2023-11-01 DOKOVNA, JAMIE No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 625 N FLAGLER DR, 7TH FLOOR, WEST PALM BEACH, FL 33401 No data
REINSTATEMENT 1994-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State