Search icon

REEF STORAGE COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REEF STORAGE COMMERCIAL CONDOMINIUM 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: 23 Jun 1999 (26 years ago)
Document Number: N99000003875
FEI/EIN Number 650980855

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

Address: 16 BARRACUDA LANE, KEY LARGO, FL, 33037, UN
Mail Address: 49 SW FLAGLER AVE., SUITE #201, STUART, FL, 34994, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPOON, MARDER, HIRSCHFIELD ET AL Agent 100 W CYPRESS CREEK RD, SUITE 700, FT LAUDERDALE, FL, 33309
DRESSLER BRADLEY P President 49 SW FLAGLER AVE. SUITE 201, STUART, FL, 34994
DRESSLER BRADLEY P Secretary 49 SW FLAGLER AVE. SUITE 201, STUART, FL, 34994
DRESSLER BRADLEY P Treasurer 49 SW FLAGLER AVE. SUITE 201, STUART, FL, 34994
DRESSLER-PAWSAT ANNE E Director 49 SW FLAGLER AVE SUITE 201, STUART, FL, 34994
HANRAHAN HELEN Director 49 SW Flagler Ave Suite 201, Stuart, FL, 34994
DRESSLER BRADLEY P Director 49 SW FLAGLER AVE. SUITE 201, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 16 BARRACUDA LANE, KEY LARGO, FL 33037 UN -
CHANGE OF MAILING ADDRESS 2010-02-18 16 BARRACUDA LANE, KEY LARGO, FL 33037 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001645358 TERMINATED 1000000545749 MARTIN 2013-10-15 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State