Search icon

FLORIDA KEYS VISITOR CENTER, INC.

Company Details

Entity Name: FLORIDA KEYS VISITOR CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000123970
FEI/EIN Number 342015687
Address: 106240 OVERSEAS HWY., KEY LARGO, FL, 33037
Mail Address: 106240 OVERSEAS HWY., KEY WEST, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
LAWLER MICHAEL Agent 106240 OVERSEAS HWY, KEY LARGO, FL, 33037

President

Name Role Address
DONAHUE MARY ANN President 1420 ST ANN ST, SCRANTON, PA, 18504

Secretary

Name Role Address
LEFKOWITZ ANN Secretary 106240 OVERSEAS HWY, KEY LARGO, FL, 33037

Treasurer

Name Role Address
LEFKOWITZ ANN Treasurer 106240 OVERSEAS HWY, KEY LARGO, FL, 33037

Vice President

Name Role Address
LAWLER MICHAEL Vice President 106240 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-12 LAWLER, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 106240 OVERSEAS HWY, KEY LARGO, FL 33037 No data
AMENDMENT 2006-12-04 No data No data
CHANGE OF MAILING ADDRESS 2006-11-17 106240 OVERSEAS HWY., KEY LARGO, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 106240 OVERSEAS HWY., KEY LARGO, FL 33037 No data

Documents

Name Date
ANNUAL REPORT 2007-01-12
Amendment 2006-12-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-05
Domestic Profit 2004-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State