Entity Name: | CAMPBELL COURTYARD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Apr 1997 (28 years ago) |
Document Number: | N97000002065 |
FEI/EIN Number | 650838509 |
Address: | 617 FLEMING STREET, KEY WEST, FL, 33040 |
Mail Address: | PO BOX 753, KEY WEST, FL, 33041, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MITCHELL J. COOK, P.A. | Agent |
Name | Role | Address |
---|---|---|
Bolak Robert | Treasurer | 617 Fleming Street, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Szot Dawn | Secretary | P.O. Box 208, Mechanicsville, MD, 20659 |
Name | Role | Address |
---|---|---|
Vereb Paul | President | 701 Spanish Main Dr., Cudjoe Key, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-13 | 617 FLEMING STREET, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | Mitchell J. Cook P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | 27229 Overseas Hwy, Ramrod Key, FL 33042 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-12 | 617 FLEMING STREET, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State