Search icon

FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, 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: 22 Jan 1940 (85 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2000 (25 years ago)
Document Number: 790345
FEI/EIN Number 590247095

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

Address: 91630 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070-0377, US
Mail Address: PO Box 377, Tavernier, FL, 33070-0377, US
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DWZ8 Obsolete Non-Manufacturer 1998-04-24 2024-02-14 - 2025-02-11

Contact Information

POC MARIA JONES
Phone +1 305-852-2431
Fax +1 305-852-4794
Address 91630 OVERSEAS HWY, TAVERNIER, FL, 33070, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Newberry Gregory S Chief Executive Officer 91630 Overseas Highway, Tavernier, FL, 33070
Beaty Cris Chief Financial Officer 91630 Overseas Highway, Tavernier, FL, 33070
Puto Michael H Vice President 700 89TH STREET OCEAN, Marathon, FL, 33050
Wagner Karl President 91630 OVERSEAS HIGHWAY, TAVERNIER, FL, 330700377
Smith Cale Treasurer 209 Palm Avenue, Islamorada, FL, 33036
Holland Gretchen S Secretary 91630 OVERSEAS HIGHWAY, TAVERNIER, FL, 330700377
NEWBERRY SCOTT Agent 91630 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 91630 OVERSEAS HIGHWAY, TAVERNIER, FL 33070-0377 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 91630 OVERSEAS HIGHWAY, TAVERNIER, FL 33070-0377 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 91630 OVERSEAS HWY, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2006-01-06 NEWBERRY, SCOTT -
AMENDMENT 2000-08-22 - -

Court Cases

Title Case Number Docket Date Status
THE GREAT MARATHON REAL ESTATE COMPANY, et al., VS FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC., 3D2022-0898 2022-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-101-M

Parties

Name THE GREAT MARATHON REAL ESTATE COMPANY
Role Appellant
Status Active
Representations John B. Agnetti, David L. Perkins
Name THE GREAT MARATHON RADIO COMPANY
Role Appellant
Status Active
Name FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Role Appellee
Status Active
Representations D. BRUCE MAY, JR., KEVIN W. COX, DAVID N. GAMBACH
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 Days to 1/16/2023
Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2023-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed First Extension of Time to File a Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including May 18, 2023, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2023-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 3/2/23
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/15/2023
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/31/2022
Docket Date 2022-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR SECONDEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/01/2022
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 5, 2022.
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-07-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD BBG50C080081 2008-08-27 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_BBG50C080081_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 40000.00
Current Award Amount 40000.00
Potential Award Amount 40000.00

Description

Title SERVICES
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION INC
UEI RA2UY29V6DY3
Legacy DUNS 007975741
Recipient Address 91605 OVERSEAS HWY, TAVERNIER, MONROE, FLORIDA, 330702557, UNITED STATES
DEFINITIVE CONTRACT AWARD BBGCON1008C6634 2008-04-01 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_BBGCON1008C6634_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title FUNDING MODIFICATION
NAICS Code 517410: SATELLITE TELECOMMUNICATIONS
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION INC
UEI RA2UY29V6DY3
Legacy DUNS 007975741
Recipient Address 91605 OVERSEAS HWY, TAVERNIER, MONROE, FLORIDA, 330702557, UNITED STATES
PURCHASE ORDER AWARD BBGP08456403 2008-01-24 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_BBGP08456403_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 34722.87
Current Award Amount 34722.87
Potential Award Amount 34722.87

Description

Title MARATHON COMMERCIAL POWER
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION INC
UEI RA2UY29V6DY3
Legacy DUNS 007975741
Recipient Address 91605 OVERSEAS HWY, TAVERNIER, MONROE, FLORIDA, 330702557, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1169762 0418800 1984-06-18 91605 OVERSEAS HWY, TAVERNIER, FL, 33070
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-06-18
Case Closed 1984-08-24

Related Activity

Type Complaint
Activity Nr 70621230
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State