Search icon

FLORIDA KEYS SCENIC CORRIDOR ALLIANCE, INC.

Company Details

Entity Name: FLORIDA KEYS SCENIC CORRIDOR ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (4 months ago)
Document Number: N07000007407
FEI/EIN Number 260812616
Address: 87100 Overseas Hwy, Islamorada, FL, 33036, US
Mail Address: P O Box 3, Tavernier, FL, 33070, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Doxey William S Agent 87100 Overseas Hwy, Islamorada, FL, 33036

President

Name Role Address
TUSCHEL MELODY President 200 HARBORVIEW DR, TAVERNIER, FL, 33070

Vice President

Name Role Address
Hull Judy Vice President 87100 Overseas Hwy, ISLAMORADA, FL, 33036

Treasurer

Name Role Address
Doxey William Treasurer 200 Harborview Dr, Tavernier, FL 33070, FL, 33042

Secretary

Name Role Address
Cheon Julie Secretary 3200 Overseas Hwy, Marathon, FL, 33050

Soci

Name Role Address
Quest Karen Soci 87100 Overseas Hwy, Islamorada, FL, 33036

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 No data No data
CHANGE OF MAILING ADDRESS 2024-10-18 87100 Overseas Hwy, Islamorada, FL 33036 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-05 Doxey, William Sanford No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 87100 Overseas Hwy, Islamorada, FL 33036 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 87100 Overseas Hwy, Islamorada, FL 33036 No data
AMENDMENT 2007-11-15 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State