Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DUCK KEY COMMUNITY BENEFIT INC.
Filing Information
N15000001465
47-3292711
02/09/2015
FL
ACTIVE
AMENDMENT
04/27/2015
NONE
Principal Address
Changed: 03/19/2021
318 Fern St
Duck Key, FL 33050
Duck Key, FL 33050
Changed: 03/19/2021
Mailing Address
Changed: 03/19/2021
318 Fern St
Duck Key, FL 33050
Duck Key, FL 33050
Changed: 03/19/2021
Registered Agent Name & Address
Oestreicher, Ron
Name Changed: 03/30/2019
Address Changed: 03/19/2021
318 Fern St
Duck Key, FL 33050
Duck Key, FL 33050
Name Changed: 03/30/2019
Address Changed: 03/19/2021
Officer/Director Detail
Name & Address
Title VP
SCHWARZ, JOHN
Title Board Secretary
White , Karen
Title President
Oestreicher, Ron
Title Director
Wolfe, John
Title Director
McKinney, Barbara
Title Treasurer
Roehl-Anderson, Jan
Title Director
Bicknell, James, Dr.
Title Director
Vidal, Josie
Title VP
SCHWARZ, JOHN
225 W Seaview Dr
Duck Key, FL 33050
Duck Key, FL 33050
Title Board Secretary
White , Karen
19307 NW 13th Street
Pembroke Pines, FL 33029
Pembroke Pines, FL 33029
Title President
Oestreicher, Ron
318 Fern St
Duck Key, FL 33050
Duck Key, FL 33050
Title Director
Wolfe, John
252 W Seaview Ct
Duck Key, FL 33050
Duck Key, FL 33050
Title Director
McKinney, Barbara
151 Indies Dr S
Duck Key, FL 33050
Duck Key, FL 33050
Title Treasurer
Roehl-Anderson, Jan
102 Bimini Drive
Duck Key, FL 33050
Duck Key, FL 33050
Title Director
Bicknell, James, Dr.
248 West Seaview Drive
Duck Key, FL 33050
Duck Key, FL 33050
Title Director
Vidal, Josie
110 N Indies Drive
Duck Key, FL 33050
Duck Key, FL 33050
Annual Reports
Report Year | Filed Date |
2023 | 03/03/2023 |
2023 | 04/15/2023 |
2024 | 02/16/2024 |
Document Images