Search icon

KEY FOR COLOMBIA, CORP.

Company Details

Entity Name: KEY FOR COLOMBIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Sep 2000 (24 years ago)
Date of dissolution: 20 Oct 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: N00000006418
FEI/EIN Number 651081519
Address: KEY FOR COLOMBIA, 255 CRANWOOD DR., KEY BISCAYNE, FL, 33149
Mail Address: KEY FOR COLOMBIA, P.O. BOX 0033, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALA A. ROSEMARY E Agent 260 CRANDON BLVD #14, KEY BISCAYNE, FL, 33149

President

Name Role Address
RENGIFO PATRICIA President 2720 WALKERS WAY, WESTON, FL, 33331

Director

Name Role Address
RENGIFO PATRICIA Director 2720 WALKERS WAY, WESTON, FL, 33331
MALAVENDA ANGELA Director 255 CRANWOOD DR., KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
OSPINA MARIA ADE. Vice President 141 CRANDON BLVD. # 335, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
MALAVENDA ANGELA Treasurer 255 CRANWOOD DR., KEY BISCAYNE, FL, 33149

Officer

Name Role Address
SMITH MARIA C. Officer 346 GULF DR., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-31 KEY FOR COLOMBIA, 255 CRANWOOD DR., KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2004-03-09 KEY FOR COLOMBIA, 255 CRANWOOD DR., KEY BISCAYNE, FL 33149 No data
AMENDMENT 2001-10-09 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State