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 |
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 |
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 | - | - |
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