Search icon

WITHERNSEA LIGHTHOUSE TRUST (KAY KENDALL MEMORIAL), INC. - Florida Company Profile

Company Details

Entity Name: WITHERNSEA LIGHTHOUSE TRUST (KAY KENDALL MEMORIAL), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1987 (37 years ago)
Date of dissolution: 04 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2001 (24 years ago)
Document Number: N23846
FEI/EIN Number 650012502

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

Address: C/O STUART J HAFT, 8965 SE BRIDGE RD. STE 202, HOBE SOUND, FL, 33455, US
Mail Address: C/O STURAT J HAFT, P.O. BOX 431, PALM BEACH, FL, 33480, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREWERY PETER Director C/O CATH JONES/ 240 QUEEN ST., ENGLAND HU 2NX
STANDLEY JANET Director 4 S. VIEW, WITHERNSEA, EN
STANDLEY JANET Secretary 4 S. VIEW, WITHERNSEA, EN
STANDLEY JANET Treasurer 4 S. VIEW, WITHERNSEA, EN
DREWERY JAMES Director 23 LASCELLES, WITHERNSEA, EN
DREWERY JAMES Vice President 23 LASCELLES, WITHERNSEA, EN
CAMPBELL, ROLLA D. JR. Director 106 GOMEZ RD., HOBE SOUND, FL, 33455
CAMPBELL, ROLLA D. JR. President 106 GOMEZ RD., HOBE SOUND, FL, 33455
CAMPBELL, KIM KENDALL Director 106 GOMEZ RD., HOBE SOUND, FL, 33455
JONES, CATH (MRS) Director 240 QUEEN STREET, ENGLAND HU 2NX

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 C/O STUART J HAFT, 8965 SE BRIDGE RD. STE 202, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 1999-02-24 C/O STUART J HAFT, 8965 SE BRIDGE RD. STE 202, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 1998-02-04 STUART J HAFT -
REGISTERED AGENT ADDRESS CHANGED 1998-02-04 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL 33480 -

Documents

Name Date
Voluntary Dissolution 2001-05-04
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State