Entity Name: | KEY CENTER SOUTH ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Apr 1973 (52 years ago) |
Document Number: | 726221 |
FEI/EIN Number | 59-1532518 |
Address: | 492 Stehle Rd, Leesburg, FL 34748 |
Mail Address: | 492 Stehle Rd, Leesburg, FL 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz, Pedro Pablo, Dr. | Agent | 492 Stehle Rd, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
DIAZ, PEDRO PABLO | President | 492 Stehle Rd, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
DIAZ, PEDRO PABLO | Director | 492 Stehle Rd, Leesburg, FL 34748 |
Doudney, Doug | Director | 2871 Delaney Avenue, Orlando, FL 32806 |
Salazar, Josette | Director | 2883 Delaney Avenue, Orlando, FL 32806 |
SADEK, AHMED | Director | 2881 Delaney Avenue, Orlando, FL 32806 |
Name | Role | Address |
---|---|---|
Doudney, Doug | Vice President | 2871 Delaney Avenue, Orlando, FL 32806 |
Name | Role | Address |
---|---|---|
Salazar, Josette | Treasurer | 2883 Delaney Avenue, Orlando, FL 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 492 Stehle Rd, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 492 Stehle Rd, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-10 | Diaz, Pedro Pablo, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 492 Stehle Rd, Leesburg, FL 34748 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-09 |
Reg. Agent Resignation | 2023-06-30 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State