Search icon

SOUTHERNMOST HOCKEY CLUB, INC.

Company Details

Entity Name: SOUTHERNMOST HOCKEY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 1994 (30 years ago)
Document Number: N94000001933
FEI/EIN Number 65-0479036
Address: 1107 KEY PLAZA, SUITE #287, KEY WEST, FL 33040
Mail Address: 1107 KEY PLAZA, SUITE #287, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Trujillo, Donald Agent 1107 Key Plaza, Suite 287, Key West, FL 33040

Vice President

Name Role Address
Farrer, Alicia Vice President 1107 KEY PLAZA, SUITE #287 KEY WEST, FL 33040

President

Name Role Address
Trujillo, Donald President 1107 KEY PLAZA, SUITE #287 KEY WEST, FL 33040

Treasurer

Name Role Address
Casey, Internicola Treasurer 1107 KEY PLAZA, SUITE #287 KEY WEST, FL 33040
Michael, Internicola Treasurer 1107 KEY PLAZA, SUITE #287 KEY WEST, FL 33040

Secretary

Name Role Address
Tutlewski, Amanda Secretary 1107 KEY PLAZA, SUITE #287 287 KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Trujillo, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 1107 Key Plaza, Suite 287, Key West, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 1107 KEY PLAZA, SUITE #287, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2001-05-18 1107 KEY PLAZA, SUITE #287, KEY WEST, FL 33040 No data
AMENDMENT 1994-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State