Entity Name: | NAVY LEAGUE OF THE UNITED STATES, KEY WEST COUNCIL 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: | 09 Feb 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jul 2013 (12 years ago) |
Document Number: | N98000000783 |
FEI/EIN Number |
201251214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 Long Beach Drive, Big Pine Key, FL, 33043, US |
Mail Address: | 1200 4th St., KEY WEST, FL, 33040, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEVECKER KARL | Member | 713 WADDELL AVE, KEY WEST, FL, 33040 |
Kertis Edward | Vice President | 16 Shore Terrace, Key West, FL, 33040 |
Farrow Bob | Treasurer | 3818 Duck Ave., Key West, FL, 33040 |
Jenkins Martin E | President | 1415 Long Beach Drive, Big Pine Key, FL, 33043 |
Demes Ronald | Director | 182 Venetian Way, Summerland Key, FL, 33042 |
Thompson Kenneth | Director | 21121 Old State Road 4A, Cudjoe Key, FL, 33042 |
Jenkins Martin E | Agent | 1415 Long Beach Drive, Big Pine Key, FL, 33043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000024571 | SPRUANCE COMMISSIONING CMTE | EXPIRED | 2011-03-08 | 2016-12-31 | - | P. P. BOX 475, KEY WEST, FL, 33041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1415 Long Beach Drive, Big Pine Key, FL 33043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 1415 Long Beach Drive, Big Pine Key, FL 33043 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Jenkins, Martin E | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1415 Long Beach Drive, Big Pine Key, FL 33043 | - |
NAME CHANGE AMENDMENT | 2013-07-17 | NAVY LEAGUE OF THE UNITED STATES, KEY WEST COUNCIL INC. | - |
REINSTATEMENT | 2006-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2001-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-05-14 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State