Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OUTDOOR RESORTS AT LONG KEY, INC.

Filing Information
718614 59-1520151 06/01/1970 FL ACTIVE REINSTATEMENT 03/18/1998
Principal Address
65821 OVERSEAS HWY.
LONG KEY, FL 33001

Changed: 03/18/1998
Mailing Address
P.O. BOX 816
LONG KEY, FL 33001

Changed: 04/08/1993
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 08/11/2022

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title PRESIDENT

Trice, Ron
P.O. BOX 816
LONG KEY, FL 33001

Title VICE-PRESIDENT

Wilenski, Bart
P.O. BOX 816
LONG KEY, FL 33001

Title Treasurer

CATA, VIVIAN
P.O. BOX 816
LONG KEY, FL 33001

Title Secretary

Collado, Al
P O BOX 816
LONG KEY, FL 33001

Title Director

Shapiro, Gary
P.O. Box 816
Long Key, FL 33001

Title Director

Gomez, Omar
P.O. Box 816
Long Key, FL 33001

Title Director

Espinosa, Medardo
P.O. Box 816
Long Key, FL 33001

Title Director

Gonzalez, Orestes
P.O. Box 816
Long Key, FL 33001

Title Director

Hernandez, Michael
P.O. Box 816
Long Key, FL 33001

Annual Reports
Report YearFiled Date
2022 08/10/2022
2023 01/23/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
08/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/10/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
11/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
11/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
05/26/2015 -- Reg. Agent Change View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- REINSTATEMENT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
07/11/1995 -- ANNUAL REPORT View image in PDF format