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
Changed: 01/07/2008
PIGEON KEY ISLAND - OLD 7-MILE BRIDGE
MARATHON, FL 33050
MARATHON, FL 33050
Changed: 01/07/2008
Mailing Address
Changed: 03/20/2015
5800 OVERSEAS HIGHWAY #17
MARATHON, FL 33050
MARATHON, FL 33050
Changed: 03/20/2015
Registered Agent Name & Address
Morato, Marlene Cruz
Name Changed: 11/06/2019
Address Changed: 03/20/2015
5800 OVERSEAS HIGHWAY, #17
MARATHON, FL 33050
MARATHON, FL 33050
Name Changed: 11/06/2019
Address Changed: 03/20/2015
Officer/Director Detail
Name & Address
Title VICE PRESIDENT
PUTO, MIKE MR.
Title SECRETARY
JASON, KOLER
Title PRESDIENT
HILLER, DON
Title TREASURER
ANTHONY, CAROLYN
Title DIRECTOR
STEINMETZ, MARIA
Title DIRECTOR
FRANCIS, DUANE
Title DIRECTOR
MALAFY, RICHARD
Title DIRECTOR
DE CROW, DENISE
Title DIRECTOR
Ivey, Patti
Title VICE PRESIDENT
PUTO, MIKE MR.
P.O. BOX 500130
MARATHON, FL 33050
MARATHON, FL 33050
Title SECRETARY
JASON, KOLER
P.O. BOX 500130
MARATHON, FL 33050
MARATHON, FL 33050
Title PRESDIENT
HILLER, DON
PO BOX 500130
MARATHON, FL 33050
MARATHON, FL 33050
Title TREASURER
ANTHONY, CAROLYN
PO BOX 500130
MARATHON, FL 33050
MARATHON, FL 33050
Title DIRECTOR
STEINMETZ, MARIA
PO BOX 500130
MARATHON, FL 33050
MARATHON, FL 33050
Title DIRECTOR
FRANCIS, DUANE
PO BOX 500130
MARATHON, FL 33050
MARATHON, FL 33050
Title DIRECTOR
MALAFY, RICHARD
PO BOX 500130
MARATHON, FL 33050
MARATHON, FL 33050
Title DIRECTOR
DE CROW, DENISE
PO BOX 500130
MARATHON, FL 33050
MARATHON, FL 33050
Title DIRECTOR
Ivey, Patti
PO BOX 500130
MARATHON, FL 33050
MARATHON, FL 33050
Annual Reports
Report Year | Filed Date |
2022 | 02/15/2022 |
2023 | 03/03/2023 |
2024 | 02/27/2024 |
Document Images