Search icon

VILLAGE AT HAWK'S CAY PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE AT HAWK'S CAY PROPERTY OWNERS' 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: 03 Jun 1998 (27 years ago)
Document Number: N98000003242
FEI/EIN Number 650799952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 DUCK KEY DRIVE, MARATHON, FL, 33050, US
Mail Address: 800 DUCK KEY DRIVE, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ahal Craig Director 4042 SW Saint Lucie Lane, Palm City, FL, 34990
Kozak David Director 1580 Hogan Avenue, Chesterton, IN, 46304
Hughes Steve Director 5007 NW 24th Circle, Palm Beach, FL, 33431
Brandt Ron Director 105 San Remo Street, Duck Key, FL, 33050
KOBY MICHELLE Agent 5117 Sunset Village Drive, MARATHON, FL, 33050
HARDING BONNIE Director 6761 S. GRAND DRIVE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08112900415 VILLAGE AT HAWK'S CAY HOMEOWNERS' ASSOCIATION EXPIRED 2008-04-21 2013-12-31 - 800 DUCK KEY DRIVE, MARATHON, FL, 33050
G08098700041 VILLAGE AT HAWK'S CAY HOME OWNERS' ASSOCIATION EXPIRED 2008-04-07 2013-12-31 - 800 DUCK KEY DRIVE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 5117 Sunset Village Drive, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 800 DUCK KEY DRIVE, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2009-04-07 800 DUCK KEY DRIVE, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2001-05-04 KOBY, MICHELLE -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State