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 |
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 |
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 | - | - |
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