Entity Name: | DUCK KEY COMMUNITY BENEFIT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2015 (10 years ago) |
Document Number: | N15000001465 |
FEI/EIN Number | 47-3292711 |
Address: | 318 Fern St, Duck Key, FL, 33050, US |
Mail Address: | 318 Fern St, Duck Key, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oestreicher Ron | Agent | 318 Fern St, Duck Key, FL, 33050 |
Name | Role | Address |
---|---|---|
SCHWARZ JOHN | Vice President | 225 W Seaview Dr, Duck Key, FL, 33050 |
Name | Role | Address |
---|---|---|
White Karen | Boar | 19307 NW 13th Street, Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
Oestreicher Ron | President | 318 Fern St, Duck Key, FL, 33050 |
Name | Role | Address |
---|---|---|
Wolfe John | Director | 252 W Seaview Ct, Duck Key, FL, 33050 |
McKinney Barbara | Director | 151 Indies Dr S, Duck Key, FL, 33050 |
Name | Role | Address |
---|---|---|
Roehl-Anderson Jan | Treasurer | 102 Bimini Drive, Duck Key, FL, 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029945 | DUCK KEY PROPERTY OWNER'S ASSOCIATION INC | ACTIVE | 2018-02-13 | 2028-12-31 | No data | 225 W SEAVIEW DR, DUCK KEY, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 318 Fern St, Duck Key, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 318 Fern St, Duck Key, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 318 Fern St, Duck Key, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-30 | Oestreicher, Ron | No data |
AMENDMENT | 2015-04-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State