Entity Name: | SAFE HARBOR ANIMAL RESCUE OF THE KEYS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Jul 2010 (15 years ago) |
Date of dissolution: | 10 Oct 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Oct 2016 (8 years ago) |
Document Number: | N10000006690 |
FEI/EIN Number | 273086504 |
Address: | 10550 AVIATION BLVD., MARATHON, FL, 33050, US |
Mail Address: | P O Box 523104, MARATHON, FL, 33052, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tuttle Sandra | Agent | 847 Caribbean Drive East., Summerland Key, FL, 33042 |
Name | Role | Address |
---|---|---|
SCHMITT BRIAN | Boar | 11050 Overseas Hwy., MARATHON, FL, 33050 |
COLEMAN DENNIS | Boar | 470 52nd Street, MARATHON, FL, 33050 |
Elledge Joy | Boar | 9300 Overseas Hwy., Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Dunn Catherine | Secretary | 11245 5th Avenue Gulf, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
Tuttle Sandy | President | 847 Caribbean Drive East, Summerland Key, FL, 33042 |
Name | Role | Address |
---|---|---|
Baggs Cora | Treasurer | 11563 4th Ave Ocean, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 847 Caribbean Drive East., Summerland Key, FL 33042 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 10550 AVIATION BLVD., MARATHON, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | Tuttle, Sandra | No data |
AMENDMENT | 2015-09-28 | No data | No data |
AMENDMENT | 2014-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 10550 AVIATION BLVD., MARATHON, FL 33050 | No data |
AMENDMENT | 2011-05-02 | No data | No data |
AMENDMENT | 2011-03-28 | No data | No data |
AMENDMENT | 2010-12-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000020523 | TERMINATED | 1000000702178 | DADE | 2015-12-30 | 2026-01-06 | $ 1,447.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000501495 | TERMINATED | 1000000456207 | MONROE | 2013-01-30 | 2023-02-27 | $ 430.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-10 |
ANNUAL REPORT | 2016-03-02 |
Amendment | 2015-09-28 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2014-08-25 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-09 |
Amendment | 2011-05-02 |
Amendment | 2011-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State