Search icon

REEF ENVIRONMENTAL EDUCATION FOUNDATION INCORPORATED

Company Details

Entity Name: REEF ENVIRONMENTAL EDUCATION FOUNDATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 17 Sep 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: P35536
FEI/EIN Number 65-0270064
Mail Address: PO BOX 370246, KEY LARGO, FL 33037
Address: 98300 OVERSEAS HIGHWAY, KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: DELAWARE

Agent

Name Role Address
Dalle Pazze, James P Agent 98300 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

Treasurer

Name Role Address
DALLE PAZZE, JAMES P Treasurer 1201 ORANGE ST. SUITE 500, WILMINGTON, DE 19801

Trustee

Name Role Address
DALLE PAZZE, JAMES P Trustee 1201 ORANGE ST. SUITE 500, WILMINGTON, DE 19801
DeLaoch, Anna Trustee 1861 Cornell Rd, Jacksonville, FL 32207
McCombie, Mary Trustee 152 E. Rock Rd., New Haven, CT 06511
Hilton Bonatz, Marta Trustee 56 Mutiny Place, Key Largo, FL 33037
Camp, Janet Trustee 4710 Sierra Vista Rd, Alamosa, CO 81101
DeLoach, Ned Trustee 1861 Cornell Rd, Jacksonville, FL 32207
Heppell, Scott Trustee 2065 NW Arthur Place, Corvallis, OR 97330
Wright, Chun Trustee 1775 Eye St, NW, Suite 1150, Washington, DC 20006

co

Name Role Address
Klitzkie, Martha co 826 Grey Ave, Evanston, IL 60202
Semmens, Christy co 526 Yost Place, San Diego, CA 92109

Executive Director

Name Role Address
Klitzkie, Martha Executive Director 826 Grey Ave, Evanston, IL 60202
Semmens, Christy Executive Director 526 Yost Place, San Diego, CA 92109

Officer

Name Role Address
Klitzkie, Martha Officer 826 Grey Ave, Evanston, IL 60202
Semmens, Christy Officer 526 Yost Place, San Diego, CA 92109
Bryant, Alexa Officer 1500 Ocean Bay Drive, G11 Key Largo, FL 33037
Kuehnert-Wright, Jill Officer 26 South Andros Road, Key Largo, FL 33037

Chairman

Name Role Address
DeLaoch, Anna Chairman 1861 Cornell Rd, Jacksonville, FL 32207

Secretary

Name Role Address
McCombie, Mary Secretary 152 E. Rock Rd., New Haven, CT 06511

Employee

Name Role Address
Bryant, Alexa Employee 1500 Ocean Bay Drive, G11 Key Largo, FL 33037

Authorized Representative

Name Role Address
Bryant, Alexa Authorized Representative 1500 Ocean Bay Drive, G11 Key Largo, FL 33037

REEF Campus Director

Name Role Address
Kuehnert-Wright, Jill REEF Campus Director 26 South Andros Road, Key Largo, FL 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-28 98300 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-20 98300 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2015-08-20 Dalle Pazze, James P No data
REINSTATEMENT 2011-02-01 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 98300 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
REINSTATEMENT 1994-11-15 No data No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State