Entity Name: | KEY BISCAYNE 4TH OF JULY PARADE COMMITTEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 1993 (32 years ago) |
Date of dissolution: | 06 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2012 (13 years ago) |
Document Number: | N93000001386 |
FEI/EIN Number |
650402923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 CRANDON BLVD #12, KEY BISCAYNE, FL, 33149 |
Mail Address: | PO BOX 490835, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS JANE S | President | 575 CRANDON BLVD. #607, KEY BISCAYNE, FL, 33149 |
MORRIS JANE S | Director | 575 CRANDON BLVD. #607, KEY BISCAYNE, FL, 33149 |
RICE MIKE | Vice President | 325 REDWOOD DRIVE, KEY BISCAYNE, FL, 33149 |
RICE MIKE | Director | 325 REDWOOD DRIVE, KEY BISCAYNE, FL, 33149 |
CORDOVES JOSE | Secretary | 320 REDWOOD LANE, KEY BISCAYNE, FL, 33149 |
CORDOVES JOSE | Director | 320 REDWOOD LANE, KEY BISCAYNE, FL, 33149 |
ESTEVEZ-HAYES MICHELE | Treasurer | 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL, 33149 |
ESTEVEZ-HAYES MICHELE | Director | 800 CRANDON BLVD, STE 201, KEY BISCAYNE, FL, 33149 |
MACKLIN ROBIN M | Vice President | 180 HARBOR DRIVE, KEY BISCAYNE, FL, 33149 |
STICKNEY TIM | Agent | 260 CRANDON BLVD #12, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 260 CRANDON BLVD #12, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-01 | 260 CRANDON BLVD #12, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2001-06-15 | 260 CRANDON BLVD #12, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2001-06-15 | STICKNEY, TIM | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-03-06 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-06-09 |
ANNUAL REPORT | 2005-04-05 |
ANNUAL REPORT | 2004-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State