Entity Name: | KEYSTONE HEIGHTS SHRINE CLUB ASSOCIATION, 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: | 19 Jun 1981 (44 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 758842 |
FEI/EIN Number |
592863380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5593 SE 3RD AVE, KEYSTONE HEIGHTS, FL, 32090, US |
Mail Address: | PO BOX 152, KEYSTONE HEIGHTS, FL, 32656, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEVERS CARL E | Secretary | PO BOX 1478, KEYSTONE HEIGHTS, FL, 326561478 |
Geraci Richard F | President | 197 Ashley Lake Dr., Melrose, FL, 32666 |
Jenkins Eugene N | 1 | 4141 SE State Road 21, Keystone Heights, FL, 32656 |
Jenkins Eugene N | Vice President | 4141 SE State Road 21, Keystone Heights, FL, 32656 |
Raulerson Russell H | Treasurer | 184 SE 28th Loop, MELROSE, FL, 32666 |
Hoffman Francis j | 2 | 6395 Baker Rd., Keystone Heights, FL, 32656 |
Hoffman Francis j | Vice President | 6395 Baker Rd., Keystone Heights, FL, 32656 |
Raulerson Russell h | Agent | 184 SE 28th Loop, Melrose, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | Raulerson, Russell h | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 184 SE 28th Loop, Melrose, FL 32666 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-15 | 5593 SE 3RD AVE, KEYSTONE HEIGHTS, FL 32090 | - |
CHANGE OF MAILING ADDRESS | 1995-03-15 | 5593 SE 3RD AVE, KEYSTONE HEIGHTS, FL 32090 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State