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 |
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 |
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 |
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 | - | - |
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