Search icon

KEY BISCAYNE LIBRARY BEAUTIFICATION FOUNDATION, INC.

Company Details

Entity Name: KEY BISCAYNE LIBRARY BEAUTIFICATION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N94000000342
FEI/EIN Number 65-0488462
Address: 260 CYPRESS DR, KEY BISCAYNE, FL 33149
Mail Address: 260 CYPRESS DR, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, NORMAN T Agent 50 W MASHTA DR, SUITE 2, KEY BISCAYNE, FL 33149

President

Name Role Address
MERRITT, ELLEN President 171 BUTTONWOOD DR, KEY BISCAYNE, FL 33149

Director

Name Role Address
MERRITT, ELLEN Director 171 BUTTONWOOD DR, KEY BISCAYNE, FL 33149
OWEN, ALISON Director 1121 CRANDON BLVD #E-404, KEY BISCAYNE, FL 33149
SANCHEZ, CECILE M Director 260 CYPRESS DR, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
OWEN, ALISON Secretary 1121 CRANDON BLVD #E-404, KEY BISCAYNE, FL 33149
SANCHEZ, CECILE M Secretary 260 CYPRESS DR, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2001-12-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-09-23 260 CYPRESS DR, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1998-09-23 260 CYPRESS DR, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-12-24
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-09-23
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State