Entity Name: | SUMMER WIND OF THE KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Feb 1998 (27 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P98000019598 |
FEI/EIN Number | 65-0820050 |
Address: | 220 11TH STREET, KEY COLONY BEACH, FL 33051 |
Mail Address: | P. O. BOX 510208, KEY COLONY BCH, FL 33051-0208 |
ZIP code: | 33051 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT, THOMAS D | Agent | 10095 OVERSEAS HIGHWAY SUITE 10, MARATHON, FL 33050 |
Name | Role | Address |
---|---|---|
STEVENS, LESTER EJR. | President | 12648 OVERSEAS HWY, MARATHON, FL 33050 |
Name | Role | Address |
---|---|---|
STEVENS, LESTER EJR. | Treasurer | 12648 OVERSEAS HWY, MARATHON, FL 33050 |
Name | Role | Address |
---|---|---|
STEVENS, LESTER EJR. | Secretary | 12648 OVERSEAS HWY, MARATHON, FL 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-20 | 220 11TH STREET, KEY COLONY BEACH, FL 33051 | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-04 | WRIGHT, THOMAS D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-04 | 10095 OVERSEAS HIGHWAY SUITE 10, MARATHON, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-11 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-04-04 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-03-06 |
Domestic Profit | 1998-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State