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
6363 OVERSEAS HIGHWAY
SUITE 4
MARATHON, FL 33050

Changed: 01/23/2010
Mailing Address
P. O. BOX 501404
MARATHON, FL 33050-1404

Changed: 01/30/2012
Registered Agent Name & Address Gibson, Sharon J
29453 Canal St
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
29453 Canal St
Big Pine Key, FL 33043

Title Director

PILLAR, BOBBY
25070 Northside Drive
SUMMERLAND KEY, FL 33042

Title Director

CRAMER, JEFF
34 SEAVIEW AVE
CONCH KEY, FL 33050

Title Executive Director

Young, Jerome
2962 NE Ivy Lane
Jensen Beach, FL 34957

Title President

NICKLAUS, JOSH
3735 DUCK AVE
KEY WEST, FL 33040

Title Director

PADRON, DANIEL
406 AVENUE B
KEY WEST, FL 33040

Title Director

BRULAND, JUSTIN
1199 73rd St Ocean
MARATHON, FL 33050

Title Director

Turner, Rick
990 83rd St Ocean
Marathon, FL 33050

Title Director

Hill, Adam
811 Oakwood Ave
Key Largo, FL 33037

Title Director

Wallace, Ethan
970 Ocotillo Lane
Marathon, FL 33050

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/06/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/10/2019 -- ANNUAL REPORT View image in PDF format
01/20/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/23/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/21/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
01/17/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format