Search icon

KEYS DEL BOCA VISTA PHASE II, INC.

Company Details

Entity Name: KEYS DEL BOCA VISTA PHASE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2006 (19 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: P06000069942
FEI/EIN Number 205008772
Address: 85 TRANQUILITY WAY, MARATHON, FL, 33050, US
Mail Address: C/O MARY SINCLAIR, AGENT, 23550 CENTER RIDGE ROAD #206, WESTLAKE, OH, 44145, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SIMON CHARLES T Agent 1107 Key Plaza, KEY WEST, FL, 33040

President

Name Role Address
SIMON CHARLES T President 1107 Key Plaza, KEY WEST, FL, 33040

Vice President

Name Role Address
SIMON JACQUELINE R Vice President 1107 Key Plaza, KEY WEST, FL, 33040

Secretary

Name Role Address
SIMON JACQUELINE R Secretary 1107 Key Plaza, KEY WEST, FL, 33040

Treasurer

Name Role Address
SIMON CHARLES T Treasurer 1107 Key Plaza, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 1107 Key Plaza, #332, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2008-04-07 85 TRANQUILITY WAY, MARATHON, FL 33050 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State