Entity Name: | FLORIDA KEYS HOA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000077657 |
FEI/EIN Number | 81-3932007 |
Address: | 800 Fairway Dr, Deerfield BEACH, FL, 33441, US |
Mail Address: | 800 Fairway Dr, Deerfield BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE BRAD | Agent | 800 Fairway Dr, Deerfield BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
LEVINE BRAD | Director | 800 Fairway Dr, Deerfield BEACH, FL, 33441 |
OSTEEN TRISH | Director | 800 Fairway Dr, Deerfield BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 800 Fairway Dr, SUITE 360, Deerfield BEACH, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 800 Fairway Dr, SUITE 360, Deerfield BEACH, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 800 Fairway Dr, SUITE 360, Deerfield BEACH, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-09 |
Domestic Profit | 2016-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State