Entity Name: | INTERAGENCY COUNCIL, 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: | 03 Nov 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N95000005227 |
FEI/EIN Number |
650621071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1434 KENNEDY DRIVE, KEY WEST, FL, 33040, US |
Mail Address: | PO BOX 2763, KEY WEST, FL, 33045, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stayton Donna | Vice President | 1100 Simonton Street, KEY WEST, FL, 33040 |
Sing Sherry | Secretary | 1400 Kenedy Drive, KEY WEST, FL, 33040 |
TRAYLOR DERRICK L | Treasurer | 1515 Florida Street, KEY WEST, FL, 33040 |
TRAYLOR DERRICK L | Agent | 1434 KENNEDY DRIVE, KEY WEST, FL, 33040 |
Kaple Stephanie | President | P.O. Box 4767, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 1434 KENNEDY DRIVE, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 1434 KENNEDY DRIVE, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 1434 KENNEDY DRIVE, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | TRAYLOR, DERRICK LMR. | - |
REINSTATEMENT | 2005-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-05-28 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-02-16 |
REINSTATEMENT | 2005-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State