Search icon

THE FLORIDA KEYS HISTORY OF DIVING MUSEUM, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA KEYS HISTORY OF DIVING MUSEUM, 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: 06 Jul 2000 (25 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 29 Aug 2003 (22 years ago)
Document Number: N00000004870
FEI/EIN Number 651037158

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

Address: 82990 OVERSEAS HWY, ISLAMORADA, FL, 33036
Mail Address: 82990 OVERSEAS HWY, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISSO KRISTIN A Director 82990 OVERSEAS HWY, ISLAMORADA, FL, 33036
GROSS PATTI Director 82990 OVERSEAS HWY, ISLAMORADA, FL, 33036
DRAVES BARB P Director 82990 OVERSEAS HWY, ISLAMORADA, FL, 33036
HAZELBAKER JON Director 82990 OVERSEAS HWY, ISLAMORADA, FL, 33036
Vitale Mary Eileen E Treasurer 82990 OVERSEAS HWY, ISLAMORADA, FL, 33036
BAUER SALLY E Agent 82990 OVERSEAS HWY, ISLAMORADA, FL, 33036
BAUER SALLY E President 82990 OVERSEAS HWY, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124928 HISTORY OF DIVING MUSEUM ACTIVE 2016-11-18 2026-12-31 - 82990 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 82990 OVERSEAS HWY, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2009-04-24 82990 OVERSEAS HWY, ISLAMORADA, FL 33036 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 82990 OVERSEAS HWY, ISLAMORADA, FL 33036 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-08-29 THE FLORIDA KEYS HISTORY OF DIVING MUSEUM, INC. -
REINSTATEMENT 2003-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179777310 2020-04-29 0455 PPP 82992 OVERSEAS HWY, ISLAMORADA, FL, 33036
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43441.35
Loan Approval Amount (current) 43441.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAMORADA, MONROE, FL, 33036-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43774.6
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State