Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

VIRGINIA KAYE INC

Filing Information
811203 59-0793433 08/02/1956 DE ACTIVE REINSTATEMENT 02/07/2018
Principal Address
1187 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Changed: 01/11/2008
Mailing Address
1187 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Changed: 03/02/2009
Registered Agent Name & Address Ziffer, Adam C
7000 West Palmetto Park Road
Suite 210
Boca Raton, FL 33433

Name Changed: 04/18/2019

Address Changed: 04/18/2019
Officer/Director Detail Name & Address

Title TD

Deboo, Russ
1187 HILLSBORO MILE, #1W
HILLSBORO BEACH, FL 33062

Title VPD

POLKA, JOSEPH
1187 HILLSBORO MILE, APT 11W
HILLSBORO BEACH, FL 33062

Title PD

NAZETTE, RANDALL
1187 HILLSBORO MILE, 5W
HILLSBORO BEACH, FL 33062

Title SD

Weber, Carol
1187 HILLSBORO MILE 7E
HILLSBORO BEACH, FL 33062

Title D

HERR, KAREN
1187 HILLSBORO MILE APT 7W
HILLSBORO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/10/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
06/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- REINSTATEMENT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format