Search icon

SAFE HARBOR ANIMAL RESCUE OF THE KEYS INCORPORATED

Company Details

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

Agent

Name Role Address
Tuttle Sandra Agent 847 Caribbean Drive East., Summerland Key, FL, 33042

Boar

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

Secretary

Name Role Address
Dunn Catherine Secretary 11245 5th Avenue Gulf, MARATHON, FL, 33050

President

Name Role Address
Tuttle Sandy President 847 Caribbean Drive East, Summerland Key, FL, 33042

Treasurer

Name Role Address
Baggs Cora Treasurer 11563 4th Ave Ocean, Marathon, FL, 33050

Events

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

Debts

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

Documents

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