Detail by Entity Name

Florida Not For Profit Corporation

INDIAN KEY AT CORAL BAY VILLAGE ASSOCIATION, INC.

Filing Information
N96000002931 65-0814426 05/28/1996 05/25/1996 FL ACTIVE REINSTATEMENT 12/07/1998
Principal Address
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Changed: 09/09/2022
Mailing Address
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Changed: 09/09/2022
Registered Agent Name & Address TUCKER & TIGHE PA.
800 EAST BROWARD BLVD
SUITE 710
FORT LAUDERDALE, FL 33301

Name Changed: 02/09/2015

Address Changed: 02/09/2015
Officer/Director Detail Name & Address

Title VP

RIVADENEIRA, RUBEN
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title P

ASENSIO, ENRIQUE
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title T

MCGIBBON, TAMIEKA
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/12/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
09/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
06/11/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
12/07/1998 -- REINSTATEMENT View image in PDF format
08/06/1998 -- Reg. Agent Resignation View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format