Entity Name: | SOUTHERN MOST BOCCE LEAGUE, 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: | 26 Nov 1991 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2012 (12 years ago) |
Document Number: | N46202 |
FEI/EIN Number |
650300530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CORNER OF WHITE STREET AND ATLANTIC AVENUE, KEY WEST, FL, 33040, US |
Mail Address: | P. O. BOX 1732, KEY WEST, FL, 33041, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS KEVIN | President | 10 W Circle Drive, KEY WEST, FL, 33040 |
ADAMS KEVIN | Director | 10 W Circle Drive, KEY WEST, FL, 33040 |
BRIENING SHANE | Vice President | 1506 SEMINARY STREET, KEY WEST, FL, 33040 |
BRIENING SHANE | Director | 1506 SEMINARY STREET, KEY WEST, FL, 33040 |
Harden Kendal | Treasurer | 927 EATON ST, Key West, FL, 33040 |
North-Henderson Athena | Secretary | 2601 S. Roosevelt Blvd, Key West, FL, 33040 |
HARDEN KENDAL | Agent | 927 EATON ST, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 927 EATON ST, 202, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | HARDEN, KENDAL | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | CORNER OF WHITE STREET AND ATLANTIC AVENUE, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2013-09-20 | CORNER OF WHITE STREET AND ATLANTIC AVENUE, KEY WEST, FL 33040 | - |
AMENDMENT | 2012-12-10 | - | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1995-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State