Entity Name: | KEY WEST SAIL & POWER SQUADRON, 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: | 14 Mar 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2021 (3 years ago) |
Document Number: | 738338 |
FEI/EIN Number |
596151466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5205 COLLEGE ROAD, KEY WEST, FL, 33040 |
Mail Address: | P.O. BOX 5, KEY WEST, FL, 33041-0005, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schroeder Joseph J | Comm | 1202 Thompson St, Key West, FL, 33040 |
Fiala Harry F | Treasurer | 1465 Boca Chica Road, KEY WEST, FL, 33040 |
Reiske Richele | Exec | 1200 4th St. #1171, Key West, FL, 33040 |
Richele Reiske | Admi | 1200 4th St. #1171, Key West, FL, 33040 |
Schroeder Joseph J | Agent | 1202 Thompson St, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000099644 | AMERICA'S BOATING CLUB OF KEY WEST | ACTIVE | 2023-08-15 | 2028-12-31 | - | P.O. BOX 5, KEY WEST, FL, 33041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1202 Thompson St, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Schroeder, Joseph J | - |
REINSTATEMENT | 2021-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-02 | 5205 COLLEGE ROAD, KEY WEST, FL 33040 | - |
NAME CHANGE AMENDMENT | 2000-12-26 | KEY WEST SAIL & POWER SQUADRON, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-12 | 5205 COLLEGE ROAD, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-11-03 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State