Search icon

LOWER KEYS GOLF ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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