Search icon

THE KEY WEST YACHT CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE KEY WEST YACHT CLUB, 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: 25 Jan 1982 (43 years ago)
Document Number: 761584
FEI/EIN Number 590705742

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

Address: 2315 N. ROOSEVELT BLVD., KEY WEST, FL, 33040-3835
Mail Address: 2315 N. ROOSEVELT BLVD., KEY WEST, FL, 33040-3835
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABIAN KRIS Commissioner 1315 UNITED STREET, KEY WEST, FL, 33040
HOLLAD SAM MALD 625 Truman Avenue, Key West, FL, 33040
PARKS JW REAR P O BOX 1474, KEY WEST, FL, 33040
ESQUINALDO HARRISON Vice President 1614 BERTHA STREET, KEY WEST, FL, 33040
STERLING ERICA MALD 23 ASTER TERRACE, KEY WEST, FL, 33040
SEARCY JEFF Treasurer 48 KEY HAVEN ROAD, KEY WEST, FL, 33040
Parks JW Agent 2315 N Roosevelt Blvd, Key West, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
590750742
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 2315 N Roosevelt Blvd, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2023-01-05 Parks, JW -
CHANGE OF PRINCIPAL ADDRESS 1992-04-03 2315 N. ROOSEVELT BLVD., KEY WEST, FL 33040-3835 -
CHANGE OF MAILING ADDRESS 1992-04-03 2315 N. ROOSEVELT BLVD., KEY WEST, FL 33040-3835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000766796 TERMINATED 1000000679684 MONROE 2015-06-10 2035-07-15 $ 2,627.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126800.00
Total Face Value Of Loan:
126800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125100.00
Total Face Value Of Loan:
125100.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$126,800
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,550.54
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $126,800
Jobs Reported:
12
Initial Approval Amount:
$125,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,305.83
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $125,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State