Entity Name: | HOMETOWN KEY WEST, 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: | 10 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Aug 2015 (10 years ago) |
Document Number: | N15000005853 |
FEI/EIN Number |
47-4776074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2624 SEIDENBERG AVE, KEY WEST, FL, 33040, US |
Mail Address: | PO Box 5321, KEY WEST, FL, 33045-5321, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMAN TODD | President | 22987 REDFISH LANE, CUDJOE KEY, FL, 33042 |
Cintron Robert Esq. | Agent | 1010 Kennedy Drive, KEY WEST, FL, 33040 |
GERMAN TODD | Director | 22987 REDFISH LANE, CUDJOE KEY, FL, 33042 |
WIGHTMAN CAROL | Director | 108 FRONT STREET, KEY WEST, FL, 33040 |
Schreck Carol | Director | 292 Route 13, Brookline, NH, 03033 |
Highsmith Kimberly | Treasurer | 2624 Seidenberg Ave, KEY WEST, FL, 33040 |
Daniels Donna | Director | P.O. Box 5770, Key West, FL, 330455770 |
Davidson Sheldon | Director | 1312 Olivia St, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-15 | 2624 SEIDENBERG AVE, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 2624 SEIDENBERG AVE, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 1010 Kennedy Drive, Suite 401A, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 2624 SEIDENBERG AVE, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | Cintron, Robert, Esq. | - |
AMENDMENT | 2015-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State