Entity Name: | THE FLORIDA KEYS REEF LIGHTS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Sep 2001 (24 years ago) |
Date of dissolution: | 04 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | N01000006594 |
FEI/EIN Number |
651150735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1067 DRIFT CREEK COVE, ORLANDO, FL, 32828 |
Mail Address: | 1067 DRIFT CREEK COVE, ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURRIE JOHN | Director | 4461 NW 13 AVE, POMPANO BCH, FL, 33064 |
MARTIN SUSAN | Treasurer | 1067 DRIFT CREEK COVE, ORLANDO, FL, 32828 |
Krugler Ralph | Director | 1381 SW 14th St, Boca Raton, FL, 33486 |
Byrd Gail A | Director | 3650 SE Sea Point Court, Stewart, FL, 34997 |
Martin Eric S | President | 1067 Drift Creek Cove, Orlando, FL, 32828 |
Stein James | Vice President | 105 Oakway Rd, Timonium, MD, 21093 |
MARTIN ERIC S | Agent | 1067 DRIFT CREEK COVE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-19 | 1067 DRIFT CREEK COVE, ORLANDO, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-17 | 1067 DRIFT CREEK COVE, ORLANDO, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-17 | MARTIN, ERIC S | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-17 | 1067 DRIFT CREEK COVE, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-04 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State