Entity Name: | KEYSTONE HEIGHTS JAYCEES CHARITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Apr 1979 (46 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 746559 |
FEI/EIN Number |
592644933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1227 SE SR100, KEYSTONE HEIGHTS, FL, 32656 |
Mail Address: | PO BOX 824, KEYSTONE HEIGHTS, FL, 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDAGE LEE G | President | 6975 GATORBONE RD., KEYSTONE HEIGHTS, FL, 32656 |
Burger Debbie | Officer | 1421 SE 5th Ave, Melrose, FL, 32666 |
Sofield Alfred F | Officer | 7479 Hilltop Street, KEYSTONE HEIGHTS, FL, 32656 |
Todd Dave | Officer | PO Box 694, KEYSTONE HEIGHTS, FL, 32656 |
Hardage Mary K | Officer | 6975 Gatorbone Road, Keystone Heights, FL, 32656 |
Bassett Erica G | Treasurer | 5648 Silver Sands Circle, Keystone Heights, FL, 32656 |
HARDAGE LEE G | Agent | 6975 GATORBONE RD., KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | 1227 SE SR100, KEYSTONE HEIGHTS, FL 32656 | - |
CHANGE OF MAILING ADDRESS | 2006-04-05 | 1227 SE SR100, KEYSTONE HEIGHTS, FL 32656 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-31 | HARDAGE, LEE G | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-31 | 6975 GATORBONE RD., KEYSTONE HEIGHTS, FL 32656 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State