Search icon

FAIR INSURANCE RATES IN MONROE COUNTY, INC.

Company Details

Entity Name: FAIR INSURANCE RATES IN MONROE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2009 (16 years ago)
Document Number: N06000006679
FEI/EIN Number 205501871
Address: 713 Caroline St., KEY WEST, FL, 33040, US
Mail Address: 713 Caroline St., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
White Michele Agent 713 Caroline St., KEY WEST, FL, 33040

Vice President

Name Role Address
Walsh Joseph Vice President 713 Caroline St., KEY WEST, FL, 33040

President

Name Role Address
Montagne Mel President 713 Caroline St., KEY WEST, FL, 33040

Secretary

Name Role Address
Poole Erica Secretary 713 Caroline St., KEY WEST, FL, 33040

Treasurer

Name Role Address
White Michele Treasurer 713 Caroline St., KEY WEST, FL, 33040

Manager

Name Role Address
Horn M C Manager 713 Caroline St., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139808 FAIR INSURANCE RATES FOR MONROE ACTIVE 2023-11-15 2028-12-31 No data 713 CAROLINE ST., STE. C, KEY WEST, FL, 33040
G15000006462 FIRM PAC ACTIVE 2015-01-19 2025-12-31 No data 713 CAROLINE ST., STE C, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-14 White, Michele No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 713 Caroline St., Ste. C, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2018-02-22 713 Caroline St., Ste. C, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 713 Caroline St., Ste. C, KEY WEST, FL 33040 No data
AMENDMENT 2009-05-15 No data No data
NAME CHANGE AMENDMENT 2006-12-20 FAIR INSURANCE RATES IN MONROE COUNTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State