Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KEY WEST BOTANICAL GARDEN SOCIETY, INC.
Filing Information
N27721
65-0084855
08/03/1988
FL
ACTIVE
Principal Address
Changed: 09/15/2005
5210 COLLEGE ROAD
KEY WEST, FL 33040
KEY WEST, FL 33040
Changed: 09/15/2005
Mailing Address
Changed: 09/10/2009
5210 COLLEGE ROAD
KEY WEST, FL 33040
KEY WEST, FL 33040
Changed: 09/10/2009
Registered Agent Name & Address
MCRAE, MISHA D
Name Changed: 03/16/2011
Address Changed: 04/02/2008
5210 COLLEGE ROAD
KEY WEST, FL 33040
KEY WEST, FL 33040
Name Changed: 03/16/2011
Address Changed: 04/02/2008
Officer/Director Detail
Name & Address
Title VP, Director
Taylor, Joy
Title Director
DeHart, Carole
Title Director, Secretary
Thompson, Audrey
Title Director
Rasch, Bernhard
Title Director, President
Cunningham, Ed
Title Director
Beale, Susan
Title Director
Rouge, John
Title Director
Rezba, Richard
Title Director, Treasurer
Chandler, Mary
Title Director
Myer, Robyn
Title VP, Director
Taylor, Joy
5607 College Road #202
Key West, FL 33040
Key West, FL 33040
Title Director
DeHart, Carole
27324 Barbuda Lane
Ramrod Key, FL 33042
Ramrod Key, FL 33042
Title Director, Secretary
Thompson, Audrey
5604 College Rd
202
Key West, FL 33040
202
Key West, FL 33040
Title Director
Rasch, Bernhard
P.O Box 6052
Key West, FL 33041
Key West, FL 33041
Title Director, President
Cunningham, Ed
1310 Olivia Street
Key West, FL 33040
Key West, FL 33040
Title Director
Beale, Susan
1011 Catherine St
KEY WEST, FL 33040
KEY WEST, FL 33040
Title Director
Rouge, John
1805 Staples Ave #205
Key West, FL 33040
Key West, FL 33040
Title Director
Rezba, Richard
3353 Flagler Ave
Key West, FL 33040
Key West, FL 33040
Title Director, Treasurer
Chandler, Mary
2530 Coolidge St
Madison, WI 53104
Madison, WI 53104
Title Director
Myer, Robyn
601 Howard England Way
Key West, FL 33040
Key West, FL 33040
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 01/27/2023 |
2024 | 02/09/2024 |
Document Images