Search icon

UNITED WAY OF THE FLORIDA KEYS, INC.

Company Details

Entity Name: UNITED WAY OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 59-1288630
Address: 626 Josephine Parker Dr Suite 206, Key West, FL 33040
Mail Address: P.O. BOX 2143, Key West, FL 33045
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Stockton, Leah Agent 626 Josephine Parker Dr Suite 206, Key West, FL 33040

Chairman

Name Role Address
Jones, Maria Chairman 6 Silver Springs Drive, Key Largo, FL 33037

Vice Chairman

Name Role Address
Worthington, Patricia A. Vice Chairman 12640 Overseas Highway, Marathon, FL 33050

President

Name Role Address
Stockton, Leah President P.O. BOX 2143, Key West, FL 33045

Chief Executive Officer

Name Role Address
Stockton, Leah Chief Executive Officer P.O. BOX 2143, Key West, FL 33045

Director

Name Role Address
Tamborrino, Richard Director 2705 Dolphin Drive, Marathon, FL 33050
William, Doxey Director P.O. BOX 2143, Key West, FL 33045
Helkenn, Douglas Director PO Box 2143, Key West, FL 33045
Caylor, Jana Director 9 Transylvania Ave, Key Largo, FL 33037
Forster, Mike Director P.O. BOX 2143, Key West, FL 33045
Lynsey, Saunders Director PO Box 2143, Key West, FL 33045
Horton, Brandi Director P.O. BOX 2143, Key West, FL 33045
McKenzie, Mindy Director P.O. BOX 2143, Key West, FL 33045

Treasurer

Name Role Address
Halenz, Diana Treasurer P.O. BOX 2143, Key West, FL 33045

Events

Event Type Filed Date Value Description
MERGER 2021-03-30 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-09-09 626 Josephine Parker Dr Suite 206, Key West, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 626 Josephine Parker Dr Suite 206, Key West, FL 33040 No data
AMENDMENT 2018-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-03 Stockton, Leah No data
NAME CHANGE AMENDMENT 2010-04-21 UNITED WAY OF THE FLORIDA KEYS, INC. No data
REINSTATEMENT 1988-11-29 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

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: 05 Feb 2025

Sources: Florida Department of State