Entity Name: | KEEWAYDIN ISLAND COMMUNITY 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: | 21 Jun 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | N96000003326 |
FEI/EIN Number |
431990624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 East Atlantic Avenue, Delray Beach, FL, 33483, US |
Mail Address: | 1001 East Atlantic Avenue, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walsh Mark | Director | 1001 East Atlantic Avenue, Delray Beach, FL, 33483 |
Walsh Mark | President | 1001 East Atlantic Avenue, Delray Beach, FL, 33483 |
Walsh Patrick | Director | 1000 Market Street, Portsmouth, NH, 03801 |
Walsh Patrick | Vice President | 1000 Market Street, Portsmouth, NH, 03801 |
Critchfield Richard H | Agent | 1001 East Atlantic Avenue, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-02 | 1001 East Atlantic Avenue, Suite 202, Delray Beach, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | Critchfield, Richard H | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 1001 East Atlantic Avenue, Suite 201, Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 1001 East Atlantic Avenue, Suite 202, Delray Beach, FL 33483 | - |
AMENDMENT | 2018-01-08 | - | - |
AMENDED AND RESTATEDARTICLES | 2018-01-05 | - | - |
REINSTATEMENT | 2003-03-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2003-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-26 |
Amendment | 2018-01-08 |
Amended and Restated Articles | 2018-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State