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 |
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 |
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 | - | - |
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