Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KEY COLONY HOMEOWNERS' ASSOCIATION, INC.

Filing Information
737846 54-1074387 01/14/1977 FL ACTIVE AMENDMENT 11/21/2023 NONE
Principal Address
235 CRANDON BLVD
SUITE 6
KEY BISCAYNE, FL 33149

Changed: 04/13/2021
Mailing Address
c/o KW Property Management & Consulting
8200 NW 33rd Street
suite 300
miami, FL 33122

Changed: 07/23/2020
Registered Agent Name & Address COOPERMAN, JEFF R
1101 Brickell Avenue
Suite N1101
Miami, FL 33131

Name Changed: 04/08/2021

Address Changed: 04/08/2021
Officer/Director Detail Name & Address

Title President

McDanal, David
141 CRANDON BOULEVARD, UNIT 434
KEY BISCAYNE, FL 33149

Title VP

Volpe, Giovanni
251 CRANDON BOULEVARD, UNIT 337
KEY BISCAYNE, FL 33149

Title Treasurer

VELA, RENE
201 CRANDON BOULEVARD, UNIT 330
KEY BISCAYNE, FL 33149

Title Secretary

Bermudez, Silvia
151 CRANDON BLVD, UNIT 425
KEY BISCAYNE, FL 33149

Title Director

BUENO, MARIA
121 CRANDON BOULEVARD, UNIT 145
KEY BISCAYNE, FL 33149

Title Director

Metsch, Rebecca
251 CRANDON BOULEVARD, UNIT 838
KEY BISCAYNE, FL 33149

Title Director

Abood, Joseph
201 CRANDON BLVD. UNIT 824
KEY BISCAYNE, FL 33149

Title Director

Polakov, Michael
151 CRANDON BLVD UNIT 211
KEY BISCAYNE, FL 33149

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 04/27/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
11/21/2023 -- Amendment View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
07/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
09/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
11/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
06/23/2010 -- ANNUAL REPORT View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
07/20/2007 -- Reg. Agent Change View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format