Search icon

NAVY LEAGUE OF THE UNITED STATES, KEY WEST COUNCIL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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