Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KEY COLONY PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
764921 65-1038418 09/09/1982 FL ACTIVE AMENDMENT 04/11/2023 NONE
Principal Address
2070 COLONIAL ROAD
Unit 5
FT. PIERCE, FL 34950

Changed: 02/29/2024
Mailing Address
2090 COLONIAL ROAD
7
FT. PIERCE, FL 34950

Changed: 06/17/2019
Registered Agent Name & Address MOORE, ALBERT B., ESQ
130 south Indian River Drive
STE 202
FT Pierce, FL 34950

Name Changed: 12/27/2022

Address Changed: 12/27/2022
Officer/Director Detail Name & Address

Title TREASURER

BRADSHAW, PAUL
2060 COLONIAL ROAD
G-1
FT. PIERCE, FL 34950

Title Director

MARTIN, DAVID
2080 Colonial Rd
H-6
Ft Pierce, FL 34950

Title Director, President, Secretary

BLINTH, DEADRA
2070 Colonial Drive
D-5
Fort Pierce, FL 34950

Title Director

ZAYAS, ELIANA
2030 Colonial Road
B-5
Fort Pierce, FL 34950

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 04/10/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
12/27/2023 -- Restated Articles View image in PDF format
04/11/2023 -- Amendment View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
06/17/2019 -- ANNUAL REPORT View image in PDF format
05/07/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
07/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- Reg. Agent Resignation View image in PDF format
10/23/2015 -- Reg. Agent Change View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
10/07/2010 -- Reg. Agent Change View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
07/01/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format