Search icon

KEY WEST FILM SOCIETY, INC.

Company Details

Entity Name: KEY WEST FILM SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 1999 (26 years ago)
Document Number: N99000001412
FEI/EIN Number 650903672
Address: 416 EATON ST., KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 1283, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY WEST FILM SOCIETY 401(K) PROFIT SHARING PLAN & TRUST 2019 650903672 2020-09-18 KEY WEST FILM SOCIETY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 512100
Sponsor’s telephone number 8777613456
Plan sponsor’s address 416 EATON ST, KEY WEST, FL, 330406512

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing JEFF FROST
Valid signature Filed with authorized/valid electronic signature
KEY WEST FILM SOCIETY 401 K PROFIT SHARING PLAN TRUST 2018 650903672 2019-07-18 KEY WEST FILM SOCIETY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 512100
Sponsor’s telephone number 8777613456
Plan sponsor’s address 416 EATON ST, KEY WEST, FL, 330406512

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JEFF FROST
Valid signature Filed with authorized/valid electronic signature
KEY WEST FILM SOCIETY 401 K PROFIT SHARING PLAN TRUST 2017 650903672 2018-07-31 KEY WEST FILM SOCIETY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 512100
Sponsor’s telephone number 8777613456
Plan sponsor’s address 416 EATON ST, KEY WEST, FL, 330406512

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JEFF FROST
Valid signature Filed with authorized/valid electronic signature
KEY WEST FILM SOCIETY 401 K PROFIT SHARING PLAN TRUST 2016 650903672 2017-05-30 KEY WEST FILM SOCIETY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 512100
Sponsor’s telephone number 8777613456
Plan sponsor’s address 416 EATON ST, KEY WEST, FL, 330406512

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing PAUL MELROY
Valid signature Filed with authorized/valid electronic signature
KEY WEST FILM SOCIETY 401 K PROFIT SHARING PLAN TRUST 2015 650903672 2016-07-07 KEY WEST FILM SOCIETY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 512100
Sponsor’s telephone number 8777613456
Plan sponsor’s address 416 EATON ST, KEY WEST, FL, 330406512

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MATTHEW HELMERICH
Valid signature Filed with authorized/valid electronic signature
KEY WEST FILM SOCIETY 401 K PROFIT SHARING PLAN TRUST 2014 650903672 2015-06-04 KEY WEST FILM SOCIETY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 512100
Sponsor’s telephone number 8777613456
Plan sponsor’s address 416 EATON ST, KEY WEST, FL, 330406512

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing MATTHEW HELMERICH
Valid signature Filed with authorized/valid electronic signature
KEY WEST FILM SOCIETY 401 K PROFIT SHARING PLAN TRUST 2013 650903672 2014-07-11 KEY WEST FILM SOCIETY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 512100
Sponsor’s telephone number 8777613456
Plan sponsor’s address 416 EATON ST, KEY WEST, FL, 330406512

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing MATTHEW HELMERICH
Valid signature Filed with authorized/valid electronic signature
KEY WEST FILM SOCIETY 401 K PROFIT SHARING PLAN TRUST 2012 650903672 2013-07-08 KEY WEST FILM SOCIETY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 512100
Sponsor’s telephone number 8777613456
Plan sponsor’s address 416 EATON ST, KEY WEST, FL, 330406512

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing KEY WEST FILM SOCIETY
Valid signature Filed with authorized/valid electronic signature
KEY WEST FILM SOCIETY 401 K PROFIT SHARING PLAN TRUST 2011 650903672 2012-07-26 KEY WEST FILM SOCIETY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 512100
Sponsor’s telephone number 8777613456
Plan sponsor’s address 416 EATON ST, KEY WEST, FL, 330406512

Plan administrator’s name and address

Administrator’s EIN 650903672
Plan administrator’s name KEY WEST FILM SOCIETY
Plan administrator’s address 416 EATON ST, KEY WEST, FL, 330406512
Administrator’s telephone number 8777613456

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing KEY WEST FILM SOCIETY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Atkinson David B Agent 416 EATON ST., KEY WEST, FL, 33040

Chairman

Name Role Address
Egnatz Benjamin Chairman P.O. BOX 1283, KEY WEST, FL, 33041

Treasurer

Name Role Address
Atkinson David Treasurer 416 Eaton Street, KEY WEST, FL, 33040

Secretary

Name Role Address
Torrado Julio Secretary P.O. BOX 1283, KEY WEST, FL, 33041

Exec

Name Role Address
Turner Carla Exec P.O. BOX 1283, KEY WEST, FL, 33041

Vice President

Name Role Address
BLADES MICHAEL Vice President 416 EATON ST., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012026 TROPIC CINEMA ACTIVE 2011-01-31 2026-12-31 No data 416 EATON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 Atkinson, David B No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-22 416 EATON ST., KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 416 EATON ST., KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2002-03-15 416 EATON ST., KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State