Search icon

KEY WEST DANCE THEATRE, INC.

Company Details

Entity Name: KEY WEST DANCE THEATRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: 751806
FEI/EIN Number 59-2017266
Address: 917 Grinnell St, Key West, FL 33040
Mail Address: 917 Grinnell St, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Mayer, Allison T Agent 917 Grinnell St, Key West, FL 33040

Chairman

Name Role Address
Mayer, Allison T Chairman 917 Grinnell St, Key West, FL 33040

Director

Name Role Address
Mayer, Allison T Director 917 Grinnell St, Key West, FL 33040
Beck, Jeff Director 13 Arbutus Dr, Key West, FL 33040

Vice President

Name Role Address
Beck, Jeff Vice President 13 Arbutus Dr, Key West, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028449 SOUTHERNMOST DANCE THEATRE EXPIRED 2013-03-22 2018-12-31 No data 1108 18TH STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 917 Grinnell St, Key West, FL 33040 No data
REINSTATEMENT 2024-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 917 Grinnell St, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2024-12-10 917 Grinnell St, Key West, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-24 Mayer, Allison T No data
REINSTATEMENT 2008-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2004-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-06-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State