Detail by Entity Name

Florida Not For Profit Corporation

MONROE COUNCIL OF THE ARTS CORPORATION

Filing Information
N97000000960 65-0737532 02/17/1997 FL ACTIVE AMENDMENT 07/15/2019 NONE
Principal Address
1100 SIMONTON ST
2-263
KEY WEST, FL 33040

Changed: 08/01/2007
Mailing Address
1100 SIMONTON ST
2-263
KEY WEST, FL 33040

Changed: 08/01/2007
Registered Agent Name & Address YOUNG, ELIZABETH
711 FRANCES STREET
KEY WEST, FL 33040

Name Changed: 05/01/2008

Address Changed: 05/01/2008
Officer/Director Detail Name & Address

Title Board Chair

WEIKEL, BARBARA
11 AQUAMARINE DR
Key West, FL 33040

Title Board Chair

BURD, JOYCE
1118 CURRY LANE UNIT 102
Key West, FL 33040

Title Treasurer

ANDERSON, ERIC
151 LAKE ROAD
Tavernier, FL 33070

Title Vice Chair

BAKER, JILL MIRANDA
152 Jasmine St
Tavernier, FL 33070

Title Secretary

Calero, Leslie
11270 6th Ave. Gulf
Marathon, FL 33050

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/27/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
08/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
07/15/2019 -- Amendment View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
07/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
07/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
10/02/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
10/26/2012 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
11/26/2007 -- ANNUAL REPORT View image in PDF format
08/01/2007 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
12/22/2000 -- Amendment View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
06/17/1999 -- ANNUAL REPORT View image in PDF format
12/16/1997 -- Amendment View image in PDF format