Search icon

THE KEITH APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: THE KEITH APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 1983 (42 years ago)
Document Number: 722400
FEI/EIN Number 311324146

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1524 S.E. 2ND STREET, FT. LAUDERDALE, FL, 33301
Mail Address: 1524 S.E. 2ND STREET, APT #8, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES CARYN Director 2324 NE 19TH AVE, WILTON MANORS, FL, 33305
HAYNES CARYN President 2324 NE 19TH AVE, WILTON MANORS, FL, 33305
SCHMIDT EMERSON Treasurer 1524 SE 2ND ST, APT #8, FORT LAUDERDALE, FL, 33301
MIDDELER JUDY Vice President 2411 COUNTRY PLACE, NEW RICHMOND, OH, 45157
CHURCH TOM Director 7605 Old French Rd., ERIE, PA, 16509
VITANZA THOMAS Director 1441 NE 24TH CT, WILTON MANORS, FL, 33305
VITANZA THOMAS Vice President 1441 NE 24TH CT, WILTON MANORS, FL, 33305
Pawlik Traudi Director 1524 SE 2nd St, Ft Lauderdale, FL, 33301
SCHMIDT EMERSON Agent 1524 SE 2ND STREET, APT #8, FT.LAUDERDALE, FL, 33301
SCHMIDT EMERSON Director 1524 SE 2ND ST, APT #8, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-29 SCHMIDT, EMERSON -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1524 SE 2ND STREET, APT #8, FT.LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-23 1524 S.E. 2ND STREET, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2004-07-23 1524 S.E. 2ND STREET, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 1983-03-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State