Search icon

RICHARD L. CROMARTIE, POST NO. 374, DEPARTMENT OF FLORIDA AT KEY BISCAYNE, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD L. CROMARTIE, POST NO. 374, DEPARTMENT OF FLORIDA AT KEY BISCAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 1997 (28 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: N97000001210
FEI/EIN Number 650706660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 180 HARBOR DRIVE, KEY BISCAYNE, FL, 33149
Mail Address: P. O. BOX 374, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALEA ROBERT Director 717 CRANDON BLVD #508, KEY BISCAYNE, FL, 33149
Perez Victor Director 200 Crandon Blvd., Key Biscayne, FL, 33149
ALWINE ROBERT J JUDG 240 Crandon Blvd., Key Biscayne, FL, 33149
SCHMACHTENBERG LEE ADJU 730 S Collier Blvd., Marco Island, FL, 34145
ROBERTSON KEN FINA 150 OCEAN LANE DR, #3-E, KEY BISCAYNE, FL, 33149
KING MICHAEL Commissioner 115 SUNRISE DRIVE, KEY BISCAYNE, FL, 33149
LAW OFFICE OF VICTOR PEREZ, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Law Office of Victor Perez, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 200 Crandon Blvd., Suite 328, Key Biscayne, FL 33149 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-03-19 RICHARD L. CROMARTIE, POST NO. 374, DEPARTMENT OF FLORIDA AT KEY BISCAYNE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 180 HARBOR DRIVE, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-03-19 180 HARBOR DRIVE, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State