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 |
Name | Role | Address |
---|---|---|
SIMON CHARLES T | Agent | 1107 Key Plaza, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
SIMON CHARLES T | President | 1107 Key Plaza, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
SIMON JACQUELINE R | Vice President | 1107 Key Plaza, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
SIMON JACQUELINE R | Secretary | 1107 Key Plaza, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
SIMON CHARLES T | Treasurer | 1107 Key Plaza, KEY WEST, FL, 33040 |
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 |
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