Search icon

SUNSET MARINA RESIDENCES OF KEY WEST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET MARINA RESIDENCES OF KEY WEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2000 (25 years ago)
Document Number: N98000005982
FEI/EIN Number 650900002
Address: 5609 College Road, KEY WEST, FL, 33040, US
Mail Address: 5609 College Road, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Zuelch Christian Agent 3144 Northside Drive, KEY WEST, FL, 33040

President

Name Role Address
Klitenick Michael PM.D. President 5603 College Road, #301, Key West, FL, 33040

Treasurer

Name Role Address
Sandwisch Jody Treasurer 5605 College Road, KEY WEST, FL, 33040

Director

Name Role Address
Isley Melinda Director 5609 College Road, KEY WEST, FL, 33040
Spreitzer Jim M.D. Director 5609 College Road, KEY WEST, FL, 33040
Gleason Kenneth P Director 5609 College Road, KEY WEST, FL, 33040

Vice President

Name Role Address
Lorditch Joseph L Vice President 5603 College Road, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 5609 College Road, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2023-08-28 5609 College Road, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2023-08-28 Zuelch, Christian No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 3144 Northside Drive, #101, KEY WEST, FL 33040 No data
AMENDMENT 2000-02-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-08-28
AMENDED ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
Reg. Agent Change 2019-04-08
ANNUAL REPORT 2019-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State