Search icon

KEY WEST DANCE THEATRE, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST DANCE THEATRE, 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: 31 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: 751806
FEI/EIN Number 592017266

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

Address: 917 Grinnell St, Key West, FL, 33040, US
Mail Address: 917 Grinnell St, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mayer Allison T Chairman 917 Grinnell St, Key West, FL, 33040
Mayer Allison T Director 917 Grinnell St, Key West, FL, 33040
Beck Jeff Vice President 13 Arbutus Dr, Key West, FL, 33040
Beck Jeff Director 13 Arbutus Dr, Key West, FL, 33040
Mayer Allison T Agent 917 Grinnell St, 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 - 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 -
REINSTATEMENT 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 917 Grinnell St, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-12-10 917 Grinnell St, Key West, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-24 Mayer, Allison T -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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: 02 Apr 2025

Sources: Florida Department of State