Search icon

THE COTTAGES ON THE KEY, INC.

Company Details

Entity Name: THE COTTAGES ON THE KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: P13000041753
FEI/EIN Number 46-2755772
Address: 5011 OCEAN BLVD - STE 303, SIESTA KEY, FL, 34242
Mail Address: 5011 OCEAN BLVD - STE 303, SIESTA KEY, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COTTAGES ON THE KEY INC. 401(K) PLAN 2022 462755772 2023-07-31 THE COTTAGES ON THE KEY INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721199
Sponsor’s telephone number 9415048297
Plan sponsor’s address 5011 OCEAN BLVD, STE 303, SIESTA KEY, FL, 34242

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing HEATHER PLAMPIN
Valid signature Filed with authorized/valid electronic signature
THE COTTAGES ON THE KEY INC. 401(K) PLAN 2022 462755772 2023-07-31 THE COTTAGES ON THE KEY INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 9415048297
Plan sponsor’s address 5011 OCEAN BLVD, STE 303, SIESTA KEY, FL, 34242

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing HEATHER PLAMPIN
Valid signature Filed with authorized/valid electronic signature
THE COTTAGES ON THE KEY INC. 401(K) PLAN 2018 462755772 2019-08-09 THE COTTAGES ON THE KEY INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 9415048297
Plan sponsor’s address 5011 OCEAN BLVD, STE 303, SIESTA KEY, FL, 34242

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing HEATHER PLAMPIN
Valid signature Filed with authorized/valid electronic signature
THE COTTAGES ON THE KEY INC. 401(K) PLAN 2017 462755772 2018-10-26 THE COTTAGES ON THE KEY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 9415048297
Plan sponsor’s address 5011 OCEAN BLVD, STE 303, SIESTA KEY, FL, 34242

Signature of

Role Plan administrator
Date 2018-10-26
Name of individual signing HEATHER PLAMPIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Plampin Heather H Agent 5011 OCEAN BLVD - STE 303, SIESTA KEY, FL, 34242

Vice President

Name Role Address
Russell Nicholas Vice President 5011 OCEAN BLVD - STE. 303, SIESTA KEY, FL, 34242

Officer

Name Role Address
VAN WIE ROGER H Officer 5011 OCEAN BLVD - STE. 303, SIESTA KEY, FL, 34242

President

Name Role Address
PLAMPIN HEATHER H President 5011 OCEAN BLVD - STE. 303, SIESTA KEY, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015926 THE COTTAGES ON SIESTA KEY ACTIVE 2016-02-12 2026-12-31 No data 5011 OCEAN BLVD, SUITE 303, SARASOTA, FL, 34242
G16000015935 THE COTTAGES AT SIESTA KEY ACTIVE 2016-02-12 2026-12-31 No data 5011 OCEAN BLVD, SUITE 303, SIESTA KEY, FL, 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Plampin, Heather H No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5011 OCEAN BLVD - STE 303, SIESTA KEY, FL 34242 No data
AMENDED AND RESTATEDARTICLES 2016-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-22 5011 OCEAN BLVD - STE 303, SIESTA KEY, FL 34242 No data
CHANGE OF MAILING ADDRESS 2016-06-22 5011 OCEAN BLVD - STE 303, SIESTA KEY, FL 34242 No data
AMENDMENT AND NAME CHANGE 2014-08-11 THE COTTAGES ON THE KEY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-28
Amended and Restated Articles 2016-06-22
ANNUAL REPORT 2016-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State