Search icon

KEY WEST SOCCER CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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