Search icon

UPPER KEYS HUMANE SOCIETY, INC.

Company Details

Entity Name: UPPER KEYS HUMANE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: 726659
FEI/EIN Number 23-7434680
Address: 101617 OVERSEAS HIGHWAY, KEY LARGO, FL 33037
Mail Address: PO 370511, Key Largo, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BOEHM, ANGELA Agent P.O. 370511, Key Largo, FL 33037

Vice President

Name Role Address
Martin, Shylon Vice President PO 1223, Tavernier, FL 33070

President

Name Role Address
BOEHM, ANGELA President 500 GEIGER CT, KEY LARGO, FL 33037

Member

Name Role Address
Graham, Gene Member 118 N. Coconut Palm Blvd, Tavernier, FL 33037
Hendricks, Donna Member 31 Jean La Fitte, Key Largo, FL 33037
Wicker, Vivianne Member 100410 Overseas Hwy, 204 Key Largo, FL 33037
De Mars, Holly Member 114 Coastal Drive, Key Largo, FL 33037
Snyder, Stephanie Member 111 Jasmine Drive, Key Largo, FL 33037

Secretary

Name Role Address
Sanchez, Rosa Secretary 1040 Gibraltar Rd, Key Largo, FL 33037

Treasurer

Name Role Address
Singleton, Sandra M Treasurer 21 Abaco Rd., Key Largo, FL 33037

Surgical Liaison

Name Role Address
Thomas, Shirley Angela, Dr. Surgical Liaison 417 Laguna Dr., Key Largo, FL 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 101617 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2019-01-29 101617 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 P.O. 370511, Key Largo, FL 33037 No data
AMENDMENT 2018-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-27 BOEHM, ANGELA No data
NAME CHANGE AMENDMENT 1974-07-29 UPPER KEYS HUMANE SOCIETY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
Amendment 2018-12-27
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State