Entity Name: | MIAMI DADE AND THE KEYS INTERGROUP OF OVEREATERS ANONYMOUS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2019 (6 years ago) |
Document Number: | N10000001568 |
FEI/EIN Number |
272108375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1704 Rose Street, Key West, FL, 33040, US |
Mail Address: | PO BOX 530248, MIAMI, FL, 33153, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alley-Draper Mary P | Chairman | 1704 Rose Street, Key West, FL, 33040 |
Earwood Cheryl | Secretary | PO BOX 530214, Miami Shores, FL, 33153 |
Radix Martina-Louise | Treasurer | PO BOX 530214, Miami Shores, FL, 33153 |
Katz Andrea | Vice President | PO Box 530214, Miami Shores, FL, 33153 |
Alley-Draper Mary P | Agent | 1704 Rose Street, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 1704 Rose Street, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 1704 Rose Street, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-10 | Alley-Draper, Mary P | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 1704 Rose Street, Key West, FL 33040 | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2014-03-19 | MIAMI DADE AND THE KEYS INTERGROUP OF OVEREATERS ANONYMOUS, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State