Search icon

KEY WEST PRESCHOOL CO-OPERATIVE, INC.

Company Details

Entity Name: KEY WEST PRESCHOOL CO-OPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: N26829
FEI/EIN Number 65-0056669
Address: 2610 FLAGLER AVE, KEY WEST, FL 33040
Mail Address: 2610 FLAGLER AVE, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Allen, O'Brieka Agent 2610 Flagler Avenue, KEY WEST, FL 33040

President

Name Role Address
Grace, Kasey President 2610 Flagler Ave, Key West, FL 33040

Treasurer

Name Role Address
Quintana, Christine Treasurer 2610 FLAGLER AVE, KEY WEST, FL 33040

Secretary

Name Role Address
SQUIRE, SARA Secretary 2610 Flagler Ave, Key West, FL 33040

Vice President

Name Role Address
Steele, Lauren Vice President 2610 Flagler Ave, Key West, FL

Director

Name Role Address
Allen, O'brieka Director 2610 FLAGLER AVE, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-22 Allen, O'Brieka No data
AMENDMENT 2018-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 2610 Flagler Avenue, KEY WEST, FL 33040 No data
REINSTATEMENT 2015-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2004-08-09 2610 FLAGLER AVE, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 2610 FLAGLER AVE, KEY WEST, FL 33040 No data
AMENDMENT 1990-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-03-26
AMENDED ANNUAL REPORT 2021-10-05
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-12-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State