Search icon

REEF RELIEF, INC.

Company Details

Entity Name: REEF RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2011 (13 years ago)
Document Number: N15762
FEI/EIN Number 59-2696402
Address: 631 GREENE STREET, KEY WEST, FL 33040
Mail Address: P.O. BOX 430, KEY WEST, FL 33041
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
McCleary, Millard Agent 631 Greene Street, KEY WEST, FL 33040

Director

Name Role Address
Cardenas, Bob Director 49 Seaside Court, KEY WEST, FL 33040
Russo, Ed Director 1130 Duval Street, Key West, FL 33040
Keeley, Kevin Director 260 Newbury PL, North, St. Petersburg, FL 33716
Rice, Patrick, Dr. Director 61 Palm Drive, Key West, FL 33040
Howes, Maggie Director 164 Calle Tiburon, Urb. Solimar S-2 Patillas, PR, OC 00723
Graves, Jeff Director 17401 Tiller Ct., Suite A, Westfield, IN 46074

Secretary

Name Role Address
Stafford, Mimi Secretary 352 Old Boca Chica Road, Key West, FL 33040

President

Name Role Address
Coyne, Tricia President 6 Havana Lane, Key West, FL 33040

Vice President

Name Role Address
Shabo, Carly Vice President 3603 State St, Apt #2 San Diego, CA 92103

Treasurer

Name Role Address
Risius, Alexandra Treasurer 5857 Upper Straits Blvd West, Bloomfield, MI 48324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92112000121 REEF RELIEF ACTIVE 1992-04-21 2027-12-31 No data PO BOX 430, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-08 McCleary, Millard No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-12 631 Greene Street, KEY WEST, FL 33040 No data
AMENDMENT 2011-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 631 GREENE STREET, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2000-04-07 631 GREENE STREET, KEY WEST, FL 33040 No data
AMENDMENT 1988-05-04 No data No data
AMENDMENT 1987-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State