Entity Name: | FLORIDA KEYS HUMANE SOCIETY, INC. |
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: | 02 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | N12000006470 |
FEI/EIN Number |
46-3041583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Tammy Fox-Royer, 5711 COLLEGE ROAD, KEY WEST, FL, 33040, US |
Mail Address: | C/O Tammy Fox-Royer, 5711 COLLEGE ROAD, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Jeffrey | President | 1125 Von Phister Street, Key West, FL, 33040 |
Johnson Jeffrey | Director | 1125 Von Phister Street, Key West, FL, 33040 |
Turner Sue | Treasurer | 6800 Maloney Ave., Key West, FL, 33040 |
Jamison Amy | Secretary | 2604 Patterson Avenue, Key West, FL, 33040 |
Walker Linda | Vice President | Two Turtles Lane, Key West, FL, 33040 |
Snow Lurana Hon | Member | 30836 Delgado Ln, Big Pine Key, FL, 33043 |
Benkoczy Jim | Member | Key West, Key West, FL, 33040 |
Fox-Royer Tammy | Agent | 5711 College Road, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | C/O Tammy Fox-Royer, 5711 COLLEGE ROAD, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | Fox-Royer, Tammy | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 5711 College Road, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2019-02-28 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | C/O Tammy Fox-Royer, 5711 COLLEGE ROAD, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2015-07-31 | FLORIDA KEYS HUMANE SOCIETY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-22 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-15 |
AMENDED ANNUAL REPORT | 2019-03-21 |
REINSTATEMENT | 2019-02-28 |
ANNUAL REPORT | 2016-04-19 |
Name Change | 2015-07-31 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State