Search icon

FLORIDA KEYS SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS, INC.

Company Details

Entity Name: FLORIDA KEYS SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: N99000000602
FEI/EIN Number 650891564
Address: 5711 COLLEGE ROAD, KEY WEST, FL, 33040, US
Mail Address: 5711 COLLEGE ROAD, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Fox-Royer Tammy Agent 5711 COLLEGE ROAD, KEY WEST, FL, 33040

Exec

Name Role Address
Fox-Royer Tammy Exec 5711 College Road, Key West, FL, 33040

President

Name Role Address
Johnson Jeffrey President 1125 Von Phister Street, Key West, FL, 33040

Secretary

Name Role Address
Jamison Amy Secretary 2604 Patterson Avenue, Key West, FL, 33040

Member

Name Role Address
Snow Lurana S Member 299 E. Broward Blvd.Room 204, Ft. Lauderdale, FL, 33301
Benkoczy Jim Member 27016 Dolphin Road, Ramrod Key, FL, 33042
Schreck Carol Member PO Box 4298, Key West, FL, 33041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137106 FKSPCA ACTIVE 2017-12-15 2027-12-31 No data 5711 COLLEGE ROAD, KEY WEST, FL, 33040
G17000137105 FLORIDA KEYS SPCA ACTIVE 2017-12-15 2027-12-31 No data 5711 COLLEGE ROAD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-21 Fox-Royer, Tammy No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 5711 COLLEGE ROAD, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 5711 COLLEGE ROAD, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2019-02-14 5711 COLLEGE ROAD, KEY WEST, FL 33040 No data
AMENDMENT 2008-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-14
Amendment 2022-11-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State