Search icon

KEY BISCAYNE 4TH OF JULY PARADE COMMITTEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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