Entity Name: | KEY WEST POLICE ATHLETIC LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2002 (23 years ago) |
Document Number: | N93000000394 |
FEI/EIN Number | 65-0393483 |
Address: | 1604 N ROOSEVELT BLVD, KEY WEST, FL 33040 |
Mail Address: | 1604 N ROOSEVELT BLVD, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torrence, Steven | Agent | 1604 North Roosevelt Blvd., KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Smith, Randall | President | 1604 N ROOSEVELT BLVD, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Stockton, Joseph | Vice President | 1604 N ROOSEVELT BLVD, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Torrence, Steven | 2nd VP | 1604 N ROOSEVELT BLVD, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Hammers, Jesse | Program Coordinator | 1604 N ROOSEVELT BLVD, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
del Valle, Marcus | Treasurer | 1604 N. Roosevelt Blvd, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Getchel, Erin | Secretary | 1604 N. Roosevelt Blvd, Key West, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-20 | Torrence, Steven | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 1604 North Roosevelt Blvd., KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-27 | 1604 N ROOSEVELT BLVD, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-27 | 1604 N ROOSEVELT BLVD, KEY WEST, FL 33040 | No data |
REINSTATEMENT | 2002-06-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State