Search icon

KEY BISCAYNE WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: KEY BISCAYNE WOMAN'S CLUB, 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: 10 Nov 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: 737260
FEI/EIN Number 591712169

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

Address: 1111 Crandon Blvd, Suite #A-804, KEY BISCAYNE, FL, 33149, US
Mail Address: 1111 Crandon Blvd, Suite #A-804, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUCHTER FLORENCE F Treasurer 1111 CRANDON BLVD, KEY BISCAYNE, FL, 33149
Reaves H F Recording Secretary 251 Crandon Blvd. #624, KEY BISCAYNE, FL, 33149
Lindsay Mayra President 365 Westwwod Drive, KEY BISCAYNE, FL, 33149
mesa Mayra Vice President 155 OCEAN LANE DR APT 206, KEY BISCAYNE, FL, 33149
mesa Mayra Chairman 155 OCEAN LANE DR APT 206, KEY BISCAYNE, FL, 33149
MESA MAYRA Agent 155 OCEAN LN DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-25 1111 Crandon Blvd, Suite #A-804, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 1111 Crandon Blvd, Suite #A-804, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2023-11-09 MESA, MAYRA -
REINSTATEMENT 2023-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 155 OCEAN LN DR, 206, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-06-25
REINSTATEMENT 2023-11-09
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State