Search icon

KEY WEST BUSINESS GUILD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEY WEST BUSINESS GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1991 (34 years ago)
Document Number: 744178
FEI/EIN Number 591931515
Address: 808 Duval St, KEY WEST, FL, 33040, US
Mail Address: 808 Duval St, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beaubien Alan President 808 Duval St, KEY WEST, FL, 33040
Murray Paul Vice President 808 Duval Street, Key West, FL, 33040
McRae Misha Secretary 808 Duval Street, Key West, FL, 33040
Swan Sandra Treasurer 808 Duval Street, Key West, FL, 33040
Murphy Paul Director 808 Duval Street, Key West, FL, 33040
Berelowitz Jay Director 808 Duval Street, Key West, FL, 33040
SMITH WAYNE LARUE Agent 509 Whitehead St, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069713 WOMENFEST KEY WEST ACTIVE 2011-07-12 2026-12-31 - 808 DUVAL STREET, KEY WEST, FL, 33040
G09000165826 HEADDRESS BALL EXPIRED 2009-10-13 2014-12-31 - P O BOX 1208, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 509 Whitehead St, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 808 Duval St, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-01-15 808 Duval St, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1997-03-18 SMITH, WAYNE LARUE -
REINSTATEMENT 1991-12-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00

Tax Exempt

Employer Identification Number (EIN) :
59-1931515
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1992-09

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,860.27
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $25,600
Jobs Reported:
2
Initial Approval Amount:
$25,600
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,731.56
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $25,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State