Entity Name: | KEY HAVEN PARK AND RECREATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Sep 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 1996 (28 years ago) |
Document Number: | N95000004398 |
FEI/EIN Number | 650620668 |
Address: | 4 W. CYPRESS TERRACE, KEY WEST, FL, 33040, US |
Mail Address: | 4 W. CYPRESS TERRACE, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLASS JESSICA | Agent | 2 FLORAL AVE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Youschak Schott | Treasurer | 4 W Cypress Terrace, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Blass Jessica | President | 2 Floral Ave, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-12 | 4 W. CYPRESS TERRACE, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-12 | 4 W. CYPRESS TERRACE, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | BLASS, JESSICA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-08 | 2 FLORAL AVE, KEY WEST, FL 33040 | No data |
REINSTATEMENT | 1996-09-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-11 |
Reg. Agent Change | 2020-10-08 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State