Search icon

PROTECT KEY WEST AND THE FLORIDA KEYS, INC. - Florida Company Profile

Company Details

Entity Name: PROTECT KEY WEST AND THE FLORIDA KEYS, 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: 07 Oct 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2004 (21 years ago)
Document Number: N22876
FEI/EIN Number 65-0005784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 627 SIMONTON STREET, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 146, KEY WEST, FL, 33041-0146, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

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, 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
McVeigh Roger Agent 627 Simonton St, KEY WEST, FL, 33040

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 - P.O. 146, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 McVeigh, Roger -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 627 SIMONTON STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 627 Simonton St, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2013-02-05 627 SIMONTON STREET, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 2004-05-21 PROTECT KEY WEST AND THE FLORIDA KEYS, INC. -
AMENDMENT 1993-03-23 - -
REINSTATEMENT 1992-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1989-11-17 - -

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: 02 Apr 2025

Sources: Florida Department of State