Search icon

INDEPENDENCE CAY, INC.

Company Details

Entity Name: INDEPENDENCE CAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2012 (12 years ago)
Document Number: N09000001946
FEI/EIN Number 264290105
Address: 1669 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: P. O. BOX 500286, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS MARJORIE H Agent 3010 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Director

Name Role Address
MACONAUGHEY DEBRA A Director 451 52ND ST., GULF, MARATHON, FL, 33050
HARRIS KEITH Director 5800 OVERSEAS HIGHWAY, SUITE 41, MARATHON, FL, 33050
Michaelis Phyllis Director 2123 Yellowtail Drive, Marathon, FL, 33050
Kelly Terry Lynn Director 116 Calle Ensueno, Marathon, FL, 33050
Patterson Terry A Director 107 S. Indies Drive, Marathon, FL, 33050

Chief Executive Officer

Name Role Address
Roberts Marjorie Chief Executive Officer 737 83rd Street Ocean, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2012-11-12 ROBERTS, MARJORIE H No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-12 3010 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000266934 TERMINATED 1000000738836 MONROE 2017-03-30 2027-05-11 $ 895.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State