Search icon

UPPER KEYS ATHLETIC ASSOCIATION, INC.

Company Details

Entity Name: UPPER KEYS ATHLETIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: N50137
FEI/EIN Number 65-0363641
Address: 714 Barcelona Rd, Key Largo, FL 33037
Mail Address: PO Box 378444, Key Largo, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Raschein, Ryan T Agent 714 Barcelona Road, Key Largo, FL 33037

President

Name Role Address
Raschein, Ryan Thomas, Esq. President 714 Barcelona Road, Key Largo, FL 33037
Raschein, Ryan Thomas President 714 Barcelona Rd, Key Largo, FL 33037

Vice President

Name Role Address
HOCKER, JEFFREY Vice President 1 BOWEN DR, KEY LARGO, FL 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141704 UPPER KEYS ATHLETIC ASSOCIATION INC ACTIVE 2020-11-03 2025-12-31 No data PO BOX378444, KEY LARGO, FL, 33037
G14000129297 UPPER KEYS LITTLE LEAGUE EXPIRED 2014-12-23 2019-12-31 No data 81990 OVERSEAS HWY, SUITE 202, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Raschein, Ryan T No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 714 Barcelona Road, Key Largo, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 714 Barcelona Rd, Key Largo, FL 33037 No data
AMENDMENT 2018-11-05 No data No data
CHANGE OF MAILING ADDRESS 2018-01-22 714 Barcelona Rd, Key Largo, FL 33037 No data
REINSTATEMENT 1994-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1994-03-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-31
Amendment 2018-11-05
ANNUAL REPORT 2018-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State