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 |
Name | Role | Address |
---|---|---|
Dalle Pazze, James P | Agent | 98300 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 |
Name | Role | Address |
---|---|---|
DALLE PAZZE, JAMES P | Treasurer | 1201 ORANGE ST. SUITE 500, WILMINGTON, DE 19801 |
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 |
Name | Role | Address |
---|---|---|
Klitzkie, Martha | co | 826 Grey Ave, Evanston, IL 60202 |
Semmens, Christy | co | 526 Yost Place, San Diego, CA 92109 |
Name | Role | Address |
---|---|---|
Klitzkie, Martha | Executive Director | 826 Grey Ave, Evanston, IL 60202 |
Semmens, Christy | Executive Director | 526 Yost Place, San Diego, CA 92109 |
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 |
Name | Role | Address |
---|---|---|
DeLaoch, Anna | Chairman | 1861 Cornell Rd, Jacksonville, FL 32207 |
Name | Role | Address |
---|---|---|
McCombie, Mary | Secretary | 152 E. Rock Rd., New Haven, CT 06511 |
Name | Role | Address |
---|---|---|
Bryant, Alexa | Employee | 1500 Ocean Bay Drive, G11 Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
Bryant, Alexa | Authorized Representative | 1500 Ocean Bay Drive, G11 Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
Kuehnert-Wright, Jill | REEF Campus Director | 26 South Andros Road, Key Largo, FL 33037 |
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 |
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