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 |
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 |
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 |
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 | - | - |
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