Search icon

MONROE COUNTY COMMERCIAL FISHERMEN, INC.

Company Details

Entity Name: MONROE COUNTY COMMERCIAL FISHERMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Aug 1990 (34 years ago)
Document Number: N39729
FEI/EIN Number 65-0196267
Address: 6363 OVERSEAS HIGHWAY, SUITE 4, MARATHON, FL 33050
Mail Address: P. O. BOX 501404, MARATHON, FL 33050-1404
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Gibson, Sharon J Agent 29453 Canal St, Big Pine Key, FL 33043

Treasurer

Name Role Address
Gibson, Sharon J Treasurer 29453 Canal St, Big Pine Key, FL 33043

Director

Name Role Address
PILLAR, BOBBY Director 25070 Northside Drive, SUMMERLAND KEY, FL 33042
CRAMER, JEFF Director 34 SEAVIEW AVE, CONCH KEY, FL 33050
PADRON, DANIEL Director 406 AVENUE B, KEY WEST, FL 33040
BRULAND, JUSTIN Director 1199 73rd St Ocean, MARATHON, FL 33050
Turner, Rick Director 990 83rd St Ocean, Marathon, FL 33050
Hill, Adam Director 811 Oakwood Ave, Key Largo, FL 33037

Executive Director

Name Role Address
Young, Jerome Executive Director 2962 NE Ivy Lane, Jensen Beach, FL 34957

President

Name Role Address
NICKLAUS, JOSH President 3735 DUCK AVE, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110483 FLORIDA KEYS COMMERCIAL FISHERMEN'S ASSOCIATION ACTIVE 2012-11-15 2027-12-31 No data PO BOX 501404, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-10 Gibson, Sharon J No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 29453 Canal St, Big Pine Key, FL 33043 No data
CHANGE OF MAILING ADDRESS 2012-01-30 6363 OVERSEAS HIGHWAY, SUITE 4, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-23 6363 OVERSEAS HIGHWAY, SUITE 4, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State