Search icon

KEY WEST FILM FESTIVAL CORPORATION - Florida Company Profile

Company Details

Entity Name: KEY WEST FILM FESTIVAL CORPORATION
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: 30 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: N12000004333
FEI/EIN Number 45-5209529

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1211 Sawleaf Lane, Solvang, CA, 93463, US
Mail Address: 1211 Sawleaf Lane, Solvang, CA, 93463, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN BROOKE President 1211 Sawleaf Lane, Solvang, CA, 93463
Moryl Christopher Vice President 1211 Sawleaf Lane, Solvang, CA, 93463
Tuckman Michael Vice President 1211 Sawleaf Lane, Solvang, CA, 93463
TARSIA THOMAS M Agent 1633 SE 47th Terrace, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070179 KEY WEST FILM FESTIVAL EXPIRED 2015-07-06 2020-12-31 - 11 GOLF AVE, CLARENDON HILLS, IL, 60514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1211 Sawleaf Lane, Solvang, CA 93463 -
CHANGE OF MAILING ADDRESS 2024-09-18 1211 Sawleaf Lane, Solvang, CA 93463 -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 TARSIA, THOMAS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 1633 SE 47th Terrace, CAPE CORAL, FL 33904 -
AMENDMENT 2013-05-07 - -
AMENDMENT 2013-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000346474 TERMINATED 1000000866167 COLUMBIA 2020-10-22 2040-10-28 $ 3,965.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2023-07-14
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State