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 |
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 |
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 |
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 | - | - |
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 |
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