Search icon

PROTECT KEY WEST AND THE FLORIDA KEYS, INC.

Company Details

Entity Name: PROTECT KEY WEST AND THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Oct 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2004 (21 years ago)
Document Number: N22876
FEI/EIN Number 65-0005784
Address: 627 SIMONTON STREET, KEY WEST, FL 33040
Mail Address: P.O. BOX 146, KEY WEST, FL 33041-0146
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
McVeigh, Roger Agent 627 Simonton St, KEY WEST, FL 33040

Director

Name Role Address
NEWMAN, JOYCE Director PO BOX 430137, BIG PINE KEY, FL 33043
Olsen, Ann Director 23971 HENRY STREET, SUMMERLAND KEY, FL 33042
DeMaria, Dora Director 2523 SEIDENBERG AVENUE, #2 KEY WEST, FL 33040
Moses, Dottie Director 1 HARBOR DIVE, KEY LARGO, FL 33037
DeMaria, Don Director 369 WESTSHORE DRIVE, SUMMERLAND KEY, FL 33042
STRAWN, ANDREA Director 94 DRIFTWOOD DRIVE, KEY WEST, FL 33040
Pekarik, Randy Director 3116 Riviera Drive,, KEY WEST, FL 33040
MCVEIGH, ROGER Director 627 SIMONTON STREET, KEY WEST, FL 33040
Gold, Robert S. Director 7 Passover Lane, Key West, FL 33040
Covan, Fred Director 1901 Fogarty Ave, Suite #2 Key West, FL 33040

Secretary

Name Role Address
NEWMAN, JOYCE Secretary PO BOX 430137, BIG PINE KEY, FL 33043

President

Name Role Address
Olsen, Ann President 23971 HENRY STREET, SUMMERLAND KEY, FL 33042

Vice President

Name Role Address
STRAWN, ANDREA Vice President 94 DRIFTWOOD DRIVE, KEY WEST, FL 33040

Treasurer

Name Role Address
MCVEIGH, ROGER Treasurer 627 SIMONTON STREET, KEY WEST, FL 33040

Alternate Director

Name Role Address
Werling, Denise Alternate Director 23098 Sailfish Lane, Summerland Key, FL 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03007900170 LAST STAND ACTIVE 2003-01-07 2028-12-31 No data P.O. 146, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 McVeigh, Roger No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 627 SIMONTON STREET, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 627 Simonton St, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2013-02-05 627 SIMONTON STREET, KEY WEST, FL 33040 No data
NAME CHANGE AMENDMENT 2004-05-21 PROTECT KEY WEST AND THE FLORIDA KEYS, INC. No data
AMENDMENT 1993-03-23 No data No data
REINSTATEMENT 1992-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
AMENDMENT 1989-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State