Search icon

KEY WEST CHARTER BOATMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST CHARTER BOATMEN'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (4 months ago)
Document Number: 736242
FEI/EIN Number 446125626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1801 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 2309, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARR BRICE President 3367 Flagler, Key West, FL, 33040
GIL SCOTT Officer PO BOX 2309, Key West, FL, 33040
Snediker Jamie J Vice President 2827 Staples Ave, Key West, FL, 33040
BAUMGARTEN MICHELLE Treasurer 1712 JAMAICA DRIVE, KEY WEST, FL, 33040
KIRCHNER WALTER Officer 1801 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040
WICKERS WILLIAM III Officer P.O. BOX 2309, KEY WEST, FL, 33040
SNEDIKER JAMIE J Agent 2827 Staples Ave, Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-05 SNEDIKER, JAMIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2827 Staples Ave, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2013-02-26 1801 NORTH ROOSEVELT BLVD, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 1801 NORTH ROOSEVELT BLVD, KEY WEST, FL 33040 -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-01-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-12-05
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State