Search icon

FRIENDS OF MALLORY SQUARE, INC.

Company Details

Entity Name: FRIENDS OF MALLORY SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Nov 1995 (29 years ago)
Document Number: N95000005668
FEI/EIN Number 65-0628526
Address: 201 FRONT STREET, SUITE 224, Key West, FL 33040
Mail Address: 201 FRONT STREET, SUITE 224, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SWIFT, EDWIN O, III Agent 201 FRONT ST, STE 224, KEY WEST, FL 33040

President

Name Role Address
SWIFT, EDWIN O, III President 201 FRONT STREET, SUITE 224 Key West, FL 33040

Director

Name Role Address
SWIFT, EDWIN O, III Director 201 FRONT STREET, SUITE 224 Key West, FL 33040
GONZALEZ JOSE, LLC Director No data
DRUCKER, RONALD H. Director 209 MUSKET LANE, WAYNE, PA 19087
HENSON, STEVE Director 5551 2ND AVE, KEY WEST, FL 33040
CASAS, HOPE Director 201 FRONT ST STE 224, KEY WEST, FL 33040

Vice President

Name Role
GONZALEZ JOSE, LLC Vice President

Secretary

Name Role Address
DRUCKER, RONALD H. Secretary 209 MUSKET LANE, WAYNE, PA 19087

Treasurer

Name Role Address
HENSON, STEVE Treasurer 5551 2ND AVE, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 201 FRONT STREET, SUITE 224, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2019-04-07 201 FRONT STREET, SUITE 224, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2019-04-07 SWIFT, EDWIN O, III No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 201 FRONT ST, STE 224, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State