Entity Name: | 551 TEEN CLUB OF KEY WEST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
551 TEEN CLUB OF KEY WEST INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 30 Aug 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N11000008225 |
FEI/EIN Number |
45-3151840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2926 FLAGLER AVE, KEY WEST, FL 33040 |
Mail Address: | 22330 sw 115th ave, Miami, FL 33170 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bolton, Wilmar | Agent | 22330 sw 115th ave, Miami, FL 33170 |
Bolton, Wilmar | Director | 22330 sw 115th ave, Miami, FL 33170 |
CEJAS, WILLIE | Director | 6386 S.W. 9TH ST, MIAMI, FL 33144 |
Kindelan, Wilmer | Director | 3142 NORTHSIDE DR SUITE 201, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 22330 sw 115th ave, Miami, FL 33170 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 2926 FLAGLER AVE, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 2926 FLAGLER AVE, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-21 | Bolton, Wilmar | - |
REINSTATEMENT | 2020-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-21 |
REINSTATEMENT | 2018-04-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-26 |
Domestic Non-Profit | 2011-08-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State