Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SALTPONDS CONDOMINIUM ASSOCIATION, INC.
Filing Information
N00000000341
65-1003806
01/19/2000
FL
ACTIVE
Principal Address
Changed: 01/19/2005
3635 SEASIDE DRIVE
103
KEY WEST, FL 33040
103
KEY WEST, FL 33040
Changed: 01/19/2005
Mailing Address
Changed: 01/19/2005
3635 SEASIDE DRIVE
103
KEY WEST, FL 33040
103
KEY WEST, FL 33040
Changed: 01/19/2005
Registered Agent Name & Address
BECKER & POLIAKOFF, PA
Name Changed: 07/19/2007
Address Changed: 08/24/2023
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134
SUITE 825
CORAL GABLES, FL 33134
Name Changed: 07/19/2007
Address Changed: 08/24/2023
Officer/Director Detail
Name & Address
Title Treasurer
Meiggs, Robert Michael
Title VP
WHARTON, SIDNEY
Title MGR
Chennault, Stella Michelle
Title Secretary
Elkins, Terry
Title At LARGE
Shilling, Samuel
Title President
Grattan, Michael
Title Treasurer
Meiggs, Robert Michael
3655 Seaside Drive
# 225
Key West, FL 33040
# 225
Key West, FL 33040
Title VP
WHARTON, SIDNEY
3655 Seaside Drive
# 220
Key West, FL 33040
# 220
Key West, FL 33040
Title MGR
Chennault, Stella Michelle
3635 Seaside Dr
Apt 103
Key West, FL 33040-5235
Apt 103
Key West, FL 33040-5235
Title Secretary
Elkins, Terry
3655 Seaside Drive
# 120
Key West, FL 33040
# 120
Key West, FL 33040
Title At LARGE
Shilling, Samuel
3675 Seaside drive
# 140
Key West, FL 33040
# 140
Key West, FL 33040
Title President
Grattan, Michael
3655 Seaside Drive
# 123
Key West, FL 33040
# 123
Key West, FL 33040
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 01/05/2023 |
2024 | 02/15/2024 |
Document Images