Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PROTECT KEY WEST AND THE FLORIDA KEYS, INC.

Filing Information
N22876 65-0005784 10/07/1987 FL ACTIVE NAME CHANGE AMENDMENT 05/21/2004 NONE
Principal Address
627 SIMONTON STREET
KEY WEST, FL 33040

Changed: 02/09/2023
Mailing Address
P.O. BOX 146
KEY WEST, FL 33041-0146

Changed: 02/05/2013
Registered Agent Name & Address McVeigh, Roger
627 Simonton St
KEY WEST, FL 33040

Name Changed: 03/01/2024

Address Changed: 02/09/2023
Officer/Director Detail Name & Address

Title Director, Secretary

NEWMAN, JOYCE
PO BOX 430137
BIG PINE KEY, FL 33043

Title Director, President

Olsen, Ann
23971 HENRY STREET
SUMMERLAND KEY, FL 33042

Title Director

DeMaria, Dora
2523 SEIDENBERG AVENUE
#2
KEY WEST, FL 33040

Title Director

Moses, Dottie
1 HARBOR DIVE
KEY LARGO, FL 33037

Title Director

DeMaria, Don
369 WESTSHORE DRIVE
SUMMERLAND KEY, FL 33042

Title Director, VP

STRAWN, ANDREA
94 DRIFTWOOD DRIVE
KEY WEST, FL 33040

Title Director

Pekarik, Randy
3116 Riviera Drive,
KEY WEST, FL 33040

Title Director, Treasurer

MCVEIGH, ROGER
627 SIMONTON STREET
KEY WEST, FL 33040

Title Director

Gold, Robert S.
7 Passover Lane
Key West, FL 33040

Title Director

Covan, Fred
1901 Fogarty Ave
Suite #2
Key West, FL 33040

Title Alternate Director

Werling, Denise
23098 Sailfish Lane
Summerland Key, FL 33042

Annual Reports
Report YearFiled Date
2023 02/09/2023
2023 06/09/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
06/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
07/04/2005 -- ANNUAL REPORT View image in PDF format
05/21/2004 -- Name Change View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
06/02/2002 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- Reg. Agent Change View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
07/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format