Detail by Entity Name

Florida Not For Profit Corporation

1800 ATLANTIC CONDOMINIUM ASSOCIATION, INC.

Filing Information
753805 59-2355530 08/18/1980 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/15/2002 NONE
Principal Address
1800 ATLANTIC BLVD
CONDO OFFICE
KEY WEST, FL 33040

Changed: 08/16/2022
Mailing Address
1800 ATLANTIC BLVD
CONDO OFFICE
KEY WEST, FL 33040

Changed: 08/16/2022
Registered Agent Name & Address J WALLACE PROPERTY SERVICES. INC.
15D 10TH AVENUE
KEY WEST, FL 33040

Name Changed: 02/02/2023

Address Changed: 02/01/2024
Officer/Director Detail Name & Address

Title PRESIDENT

KNOX, JAMES
1800 Atlantic Blvd
Key West, FL 33040

Title VICE PRESIDENT

BERNINGER, SUSAN
1800 Atlantic Blvd
Key West, FL 33040

Title TREASURER

BALDWIN, BARBARA
1800 ATLANTIC BLVD
KEY WEST, FL 33040

Title SECRETARY

RITCHIE, TODD
1800 ATLANTIC BLVD
KEY WEST, FL 33040

Title BOARD MEMBER

HERRICK, JUDITH
1800 ATLANTIC BLVD
KEY WEST, FL 33040

Annual Reports
Report YearFiled Date
2022 01/03/2022
2023 02/02/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
08/16/2022 -- Reg. Agent Change View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
07/07/2009 -- ADDRESS CHANGE View image in PDF format
06/24/2009 -- Reg. Agent Change View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
07/04/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- Amended and Restated Articles View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
06/27/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format