Search icon

MIAMI-DADE HISTORICAL MARITIME MUSEUM, INC.

Company Details

Entity Name: MIAMI-DADE HISTORICAL MARITIME MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2003 (22 years ago)
Document Number: N02000003526
FEI/EIN Number 141853901
Address: 1901 South Roosevelt Blvd, KEY WEST, FL, 33040, US
Mail Address: PO 186, KEY WEST, FL, 33041, 01
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAM VERGE Agent 1901 South Roosevelt Blvd, KEY WEST, FL, 33040

Chairman

Name Role Address
VERGE WILLIAM G Chairman PO BOX 186, KEY WEST, FL, 33041

Director

Name Role Address
Seitz James R Director 1600 NE. 17th Drive, Ft. Lauderdale, FL, 33305
Troutman Bruce Director 2601 Roosevelt Blvd, KEY WEST, FL, 33040
McDowell Elmer Director 2601 Roosevelt Blvd, Key West, FL, 33040
McDaniel John G Director 13032 Highland Rd, Highland, MD, 20777

Vice Chairman

Name Role Address
Baddour Frederick G Vice Chairman 6495 SW 122 Street, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145017 USCGC INGHAM MEMORIAL MUSEUM ACTIVE 2009-08-12 2029-12-31 No data PO BOX 186, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 1901 South Roosevelt Blvd, Apt # 204W, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 1901 South Roosevelt Blvd, Apt # 204W, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2008-04-18 1901 South Roosevelt Blvd, Apt # 204W, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2008-04-18 WILLIAM, VERGE No data
AMENDMENT 2003-03-04 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State