Search icon

MONROE COUNTY ENVIRONMENTAL EDUCATION ADVISORY COUNCIL, INC.

Company Details

Entity Name: MONROE COUNTY ENVIRONMENTAL EDUCATION ADVISORY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N50451
FEI/EIN Number 65-0386780
Address: 21790 Spain Blvd., Cudjoe Key, FL 33042
Mail Address: P.O. BOX 431656, BIG PINE KEY, FL 33043
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Pessolano, Jean Agent 21790 Spain Blvd., Cudjoe Key, FL 33042

President

Name Role Address
PESSOLANO, JEAN President 21790 Spain Blvd., Cudjoe Key, FL 33042

Secretary

Name Role Address
Cheon, Julie Secretary 71 Tingler Lane, Marathon, FL 33050

Treasurer

Name Role Address
MADOK, KATRINA Treasurer 31675 Warner Street, Big Pine Key, FL 33043

Vice President

Name Role Address
Kessler-Final, Keely Vice President 36850 Overseas Hwy., Big Pine Key, FL 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 21790 Spain Blvd., Cudjoe Key, FL 33042 No data
CHANGE OF MAILING ADDRESS 2016-04-29 21790 Spain Blvd., Cudjoe Key, FL 33042 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Pessolano, Jean No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 21790 Spain Blvd., Cudjoe Key, FL 33042 No data
AMENDMENT 1993-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State