Entity Name: | LOWER KEYS GOLF ASSOCIATION, 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: | 16 May 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | N26445 |
FEI/EIN Number |
650128462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19649 Caloosa Street, Sugarloaf Key, FL, 33042, US |
Mail Address: | 19649 Caloosa Street, Sugarloaf Key, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kitching Janice E | Agent | 19649 Caloosa Street, Sugarloaf Key, FL, 33042 |
Wright Greg | Director | 1606 D South Street, KEY WEST, FL, 33040 |
Fowler Norm | Vice President | 704 White Street, KEY WEST, FL, 33040 |
EATON JOHN | President | 1435 S. ROOSEVELT BLVD, KEY WEST, FL, 33040 |
KITCHING JANICE | Treasurer | 19649 CALOOSA ST, SUGARLOAF KEY, FL, 33042 |
Roney Dave | Director | 19609 Caloosa Street, Sugarloaf Key, FL, 33042 |
Holleman Art | Director | 1120 Olivia Street, Key west, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 19649 Caloosa Street, Sugarloaf Key, FL 33042 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 19649 Caloosa Street, Sugarloaf Key, FL 33042 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Kitching, Janice E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 19649 Caloosa Street, Sugarloaf Key, FL 33042 | - |
AMENDMENT | 2017-12-28 | - | - |
REINSTATEMENT | 2003-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-22 |
Amendment | 2017-12-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State