Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA KEYS LAND & SEA TRUST, INC.

Filing Information
743948 59-1867599 08/17/1978 FL ACTIVE AMENDMENT AND NAME CHANGE 08/21/2002 NONE
Principal Address
5550 OVERSEAS HWY
MARATHON, FL 33050

Changed: 03/01/2004
Mailing Address
5550 Overseas HWY
MARATHON, FL 33050-0536

Changed: 03/04/2016
Registered Agent Name & Address Charlotte, Quinn F
493 JAMES AVE OCEAN
MARATHON, FL 33050

Name Changed: 03/04/2016

Address Changed: 03/04/2016
Officer/Director Detail Name & Address

Title Chairman

GARRETT, GEORGE
9805 Overseas Highway
MARATHON, FL 33050

Title Director

DeLoach, Kate
223 WEST INDIES ROAD
TAVERNIER, FL 33070

Title Treasurer

SMITH, JEFFERY
MORTON STREET
Marathon, FL 33050

Title CEO

QUINN, CHARLOTTE
493 JAMES AVE OCEAN
MARATHON, FL 33050

Title Director

Shea, Brian
9805 Overseas Highway
Marathon, FL 33050

Title Director

Sexton, Matt
59300 Overseas Highway
Marathon, FL 33050

Title Director

Spotswood, Robert JR.
5550 Overseas HWY
MARATHON, FL 33050-0536

Title VC

Cheon , Julie
5550 Overseas Highway
Marathon, FL 33050

Title Director

Webster, Duane
5550 OVERSEAS HWY
MARATHON, FL 33050

Title Secretary

O'Neill, Cara
5550 Overseas HWY
MARATHON, FL 33050-0536

Annual Reports
Report YearFiled Date
2023 02/22/2023
2024 02/13/2024
2024 05/30/2024

Document Images
05/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- Amendment and Name Change View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format