Entity Name: | CASA OLIVIA CONDOMINIUM OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Aug 1997 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 May 2004 (21 years ago) |
Document Number: | N97000004938 |
FEI/EIN Number | 650801736 |
Address: | 1402 Olivia St, Apt 2, Key West, FL, 33040, US |
Mail Address: | 308 Beach Rd, Apt 2, Hampton, VA, 23664, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schwermer Jay P | Agent | 1402 Olivia St, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
GONZALEZ JAIME A | President | 1402 OLIVIA STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
MARTINEZ CAMRON | Othe | 1402 OLIVIA STREET,, KEY WEST, FL, 33040 |
BOETTGER RICHARD D | Othe | 1402 OLIVIA STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Schwermer Jay P | Treasurer | 1402 OLIVIA ST, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
EDWARDS CYNTHIA W | Director | 1402 OLIVIA STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
HAZEN SUSAN A | Secretary | 913 FOREST TERRACE, ANNAPOLIS, MD, 21409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 1402 Olivia St, Apt 2, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 1402 Olivia St, Apt 2, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Schwermer, Jay P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 1402 Olivia St, Apt 2, Key West, FL 33040 | No data |
CANCEL ADM DISS/REV | 2004-05-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-02 |
AMENDED ANNUAL REPORT | 2015-07-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State