Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KEY BISCAYNE INVESTMENTS, INC. (CT)

Cross Reference Name KEY BISCAYNE INVESTMENTS, INC.
Filing Information
F94000006503 06-1378816 12/20/1994 CT ACTIVE NAME CHANGE AMENDMENT 11/23/2009 NONE
Principal Address
7 RIDGEWOOD DRIVE
BRIDGEWATER, CT 06752

Changed: 10/11/2017
Mailing Address
7 RIDGEWOOD DRIVE
BRIDGEWATER, CT 06752

Changed: 10/11/2017
Registered Agent Name & Address Spencer, Mary M.
799 CRANDON BLVD
#1101
KEY BISCAYNE, FL 33149

Name Changed: 02/09/2018

Address Changed: 02/09/2018
Officer/Director Detail Name & Address

Title President, Director

DONAGHY, JAMES W
7 RIDGEWOOD DRIVE
BRIDGEWATER, CT 06752

Title VP, Secretary

LEISCHNER, STEVEN
1403 Tillinghast Turn
SCOTCH PLAINS, NJ 07076

Title Ass't Secretary

SETO-LAI, RITA
c/o Holding Capital Group, Inc.
104 WEST 40TH STREET
19th Floor
NEW YORK, NY 10018

Title VP, Director

SPENCER, MARY M
799 CRANDON BLVD
#1101
KEY BISCAYNE, FL 33149

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 03/10/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
11/23/2009 -- Name Change View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- 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