Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MONROE COUNTY COMMERCIAL FISHERMEN, INC.
Filing Information
N39729
65-0196267
08/14/1990
FL
ACTIVE
Principal Address
Changed: 01/23/2010
6363 OVERSEAS HIGHWAY
SUITE 4
MARATHON, FL 33050
SUITE 4
MARATHON, FL 33050
Changed: 01/23/2010
Mailing Address
Changed: 01/30/2012
P. O. BOX 501404
MARATHON, FL 33050-1404
MARATHON, FL 33050-1404
Changed: 01/30/2012
Registered Agent Name & Address
Gibson, Sharon J
Name Changed: 02/10/2019
Address Changed: 02/10/2019
29453 Canal St
Big Pine Key, FL 33043
Big Pine Key, FL 33043
Name Changed: 02/10/2019
Address Changed: 02/10/2019
Officer/Director Detail
Name & Address
Title Treasurer
Gibson, Sharon J
Title Director
PILLAR, BOBBY
Title Director
CRAMER, JEFF
Title Executive Director
Young, Jerome
Title President
NICKLAUS, JOSH
Title Director
PADRON, DANIEL
Title Director
BRULAND, JUSTIN
Title Director
Turner, Rick
Title Director
Hill, Adam
Title Director
Wallace, Ethan
Title Treasurer
Gibson, Sharon J
29453 Canal St
Big Pine Key, FL 33043
Big Pine Key, FL 33043
Title Director
PILLAR, BOBBY
25070 Northside Drive
SUMMERLAND KEY, FL 33042
SUMMERLAND KEY, FL 33042
Title Director
CRAMER, JEFF
34 SEAVIEW AVE
CONCH KEY, FL 33050
CONCH KEY, FL 33050
Title Executive Director
Young, Jerome
2962 NE Ivy Lane
Jensen Beach, FL 34957
Jensen Beach, FL 34957
Title President
NICKLAUS, JOSH
3735 DUCK AVE
KEY WEST, FL 33040
KEY WEST, FL 33040
Title Director
PADRON, DANIEL
406 AVENUE B
KEY WEST, FL 33040
KEY WEST, FL 33040
Title Director
BRULAND, JUSTIN
1199 73rd St Ocean
MARATHON, FL 33050
MARATHON, FL 33050
Title Director
Turner, Rick
990 83rd St Ocean
Marathon, FL 33050
Marathon, FL 33050
Title Director
Hill, Adam
811 Oakwood Ave
Key Largo, FL 33037
Key Largo, FL 33037
Title Director
Wallace, Ethan
970 Ocotillo Lane
Marathon, FL 33050
Marathon, FL 33050
Annual Reports
Report Year | Filed Date |
2022 | 01/05/2022 |
2023 | 01/06/2023 |
2024 | 01/18/2024 |
Document Images