Entity Name: | KEY WEST SOCCER 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: | 09 Oct 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2011 (14 years ago) |
Document Number: | N00000006674 |
FEI/EIN Number |
650847842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3741 FLAGLER AVE., KEY WEST, FL, 33040 |
Mail Address: | 3741 FLAGLER AVE., KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER JEFFREY | Director | 632 BLACKBEARD RD, LITTLE TORCH, FL, 33042 |
WHEELER KITTY | Director | 1523 4TH ST, KEY WEST, FL, 33040 |
PHELPS LORRAINE | Director | 32 KEY HAVEN RD, KEY WEST, FL, 33040 |
ISHERWOOD STEVE S | Director | 7291 SE Mulberry Drive, Hobe Sound, FL, 33455 |
PAUL SCOTT | Agent | 3741 FLAGLER AVE., KEY WEST, FL, 33040 |
PAUL SCOTT | Director | 3741 FLAGLER AVE., KEY WEST, FL, 33040 |
MEYER JEFFREY | Vice President | 632 BLACKBEARD RD, LITTLE TORCH, FL, 33042 |
PAUL SCOTT | President | 3741 FLAGLER AVE., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-02 | PAUL, SCOTT | - |
REINSTATEMENT | 2011-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-02 | 3741 FLAGLER AVE., KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-11 | 3741 FLAGLER AVE., KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2008-03-11 | 3741 FLAGLER AVE., KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State