Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PIGEON KEY FOUNDATION, INC.

Filing Information
N51179 65-0379803 10/07/1992 10/02/1992 FL ACTIVE REINSTATEMENT 11/06/2019
Principal Address
PIGEON KEY ISLAND - OLD 7-MILE BRIDGE
MARATHON, FL 33050

Changed: 01/07/2008
Mailing Address
5800 OVERSEAS HIGHWAY #17
MARATHON, FL 33050

Changed: 03/20/2015
Registered Agent Name & Address Morato, Marlene Cruz
5800 OVERSEAS HIGHWAY, #17
MARATHON, FL 33050

Name Changed: 11/06/2019

Address Changed: 03/20/2015
Officer/Director Detail Name & Address

Title VICE PRESIDENT

PUTO, MIKE MR.
P.O. BOX 500130
MARATHON, FL 33050

Title SECRETARY

JASON, KOLER
P.O. BOX 500130
MARATHON, FL 33050

Title PRESDIENT

HILLER, DON
PO BOX 500130
MARATHON, FL 33050

Title TREASURER

ANTHONY, CAROLYN
PO BOX 500130
MARATHON, FL 33050

Title DIRECTOR

STEINMETZ, MARIA
PO BOX 500130
MARATHON, FL 33050

Title DIRECTOR

FRANCIS, DUANE
PO BOX 500130
MARATHON, FL 33050

Title DIRECTOR

MALAFY, RICHARD
PO BOX 500130
MARATHON, FL 33050

Title DIRECTOR

DE CROW, DENISE
PO BOX 500130
MARATHON, FL 33050

Title DIRECTOR

Ivey, Patti
PO BOX 500130
MARATHON, FL 33050

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 03/03/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
11/06/2019 -- REINSTATEMENT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
05/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
09/08/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
09/25/2000 -- Amendment and Name Change View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
01/09/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format