Search icon

3406 NORTH ROOSEVELT BOULEVARD CORPORATION - Florida Company Profile

Company Details

Entity Name: 3406 NORTH ROOSEVELT BOULEVARD CORPORATION
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: 30 Oct 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 1994 (31 years ago)
Document Number: N92000000074
FEI/EIN Number 650368637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1201 WHITE ST., 102, KEY WEST, FL, 33040-3328, US
Mail Address: 1201 WHITE ST., 102, KEY WEST, FL, 33040-3328, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Still Robyn Officer 9805 OVERSEAS HIGHWAY, Marathon, FL, 33050
Stanley Patti Officer Island Villa Rentals, Islamorada, FL, 33036
Fernandez George L Vice President 1316 Duval Street, Key West, FL, 33040
Raschein Holly Officer 102050 Overseas Highway, Key Largo, FL, 33037
ROOT TIMOTHY Officer 1410 Johnson Street, Key West, FL, 33040
Mongelli Bobby Officer 6810 Front Street, Key West, FL, 33040
Limbert Christine Agent 1111 12TH STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036730 VISIT FLORIDA KEYS ACTIVE 2014-04-14 2029-12-31 - 1201 WHITE STREET, SUITE 102, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-12-18 Limbert, Christine -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 1111 12TH STREET, SUITE 408, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 1201 WHITE ST., 102, KEY WEST, FL 33040-3328 -
CHANGE OF MAILING ADDRESS 1999-03-04 1201 WHITE ST., 102, KEY WEST, FL 33040-3328 -
NAME CHANGE AMENDMENT 1994-02-21 3406 NORTH ROOSEVELT BOULEVARD CORPORATION -
AMENDMENT 1994-02-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State