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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | HEATHER PLAMPIN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Plampin Heather H | Agent | 5011 OCEAN BLVD - STE 303, SIESTA KEY, FL, 34242 |
Name | Role | Address |
---|---|---|
Russell Nicholas | Vice President | 5011 OCEAN BLVD - STE. 303, SIESTA KEY, FL, 34242 |
Name | Role | Address |
---|---|---|
VAN WIE ROGER H | Officer | 5011 OCEAN BLVD - STE. 303, SIESTA KEY, FL, 34242 |
Name | Role | Address |
---|---|---|
PLAMPIN HEATHER H | President | 5011 OCEAN BLVD - STE. 303, SIESTA KEY, FL, 34242 |
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 |
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 |
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