Entity Name: | SAFE HARBOR ANIMAL RESCUE OF THE KEYS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 2010 (15 years ago) |
Date of dissolution: | 10 Oct 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Oct 2016 (9 years ago) |
Document Number: | N10000006690 |
FEI/EIN Number |
273086504
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
SCHMITT BRIAN | Boar | 11050 Overseas Hwy., MARATHON, FL, 33050 |
Dunn Catherine | Secretary | 11245 5th Avenue Gulf, MARATHON, FL, 33050 |
Tuttle Sandy | President | 847 Caribbean Drive East, Summerland Key, FL, 33042 |
Baggs Cora | Treasurer | 11563 4th Ave Ocean, Marathon, FL, 33050 |
COLEMAN DENNIS | Boar | 470 52nd Street, MARATHON, FL, 33050 |
Elledge Joy | Boar | 9300 Overseas Hwy., Marathon, FL, 33050 |
Tuttle Sandra | Agent | 847 Caribbean Drive East., Summerland Key, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 847 Caribbean Drive East., Summerland Key, FL 33042 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 10550 AVIATION BLVD., MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | Tuttle, Sandra | - |
AMENDMENT | 2015-09-28 | - | - |
AMENDMENT | 2014-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 10550 AVIATION BLVD., MARATHON, FL 33050 | - |
AMENDMENT | 2011-05-02 | - | - |
AMENDMENT | 2011-03-28 | - | - |
AMENDMENT | 2010-12-07 | - | - |
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 Apr 2025
Sources: Florida Department of State