Search icon

UNITED WAY OF THE FLORIDA KEYS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED WAY OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 1981 (44 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: 756769
FEI/EIN Number 591288630

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

Address: 626 Josephine Parker Dr Suite 206, Key West, FL, 33040, US
Mail Address: P.O. BOX 2143, Key West, FL, 33045, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Maria Chairman 6 Silver Springs Drive, Key Largo, FL, 33037
Worthington Patricia A Vice Chairman 12640 Overseas Highway, Marathon, FL, 33050
Stockton Leah President P.O. BOX 2143, Key West, FL, 33045
Tamborrino Richard Director 2705 Dolphin Drive, Marathon, FL, 33050
Halenz Diana Treasurer P.O. BOX 2143, Key West, FL, 33045
William Doxey Director P.O. BOX 2143, Key West, FL, 33045
Stockton Leah Agent 626 Josephine Parker Dr Suite 206, Key West, FL, 33040

Events

Event Type Filed Date Value Description
MERGER 2021-03-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 704669. MERGER NUMBER 700000211527
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 626 Josephine Parker Dr Suite 206, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-09-09 626 Josephine Parker Dr Suite 206, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 626 Josephine Parker Dr Suite 206, Key West, FL 33040 -
AMENDMENT 2018-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 Stockton, Leah -
NAME CHANGE AMENDMENT 2010-04-21 UNITED WAY OF THE FLORIDA KEYS, INC. -
REINSTATEMENT 1988-11-29 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-03-29
Amendment 2018-08-24
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State