Entity Name: | THREE KEYS YOUTH INITIATIVE, 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 Dec 2000 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N00000008521 |
FEI/EIN Number |
593698291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1043 NE 14TH STREET, OCALA, FL, 34470, US |
Mail Address: | P O BOX 4488, OCALA, FL, 34478, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON LORETTA F | President | PO BOX 4488, OCALA, FL, 34478 |
THOMAS DWAN | Treasurer | PO BOX 4488, OCALA, FL, 34478 |
PERRONE RICHARD | Secretary | PO BOX 4488, OCALA, FL, 34478 |
LISA NEVELS | BC | PO BOX 4488, OCALA, FL, 34478 |
GORDON MARCEY | Director | PO BOX 4488, OCALA, FL, 34478 |
BROWN CHRISTINE F | Director | PO BOX 4488, OCALA, FL, 34478 |
JACKSON LORETTA F | Agent | 1043 NE 14TH STREET, OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021598 | KIDDIEVERSITY EARLY LEARNING CENTER | EXPIRED | 2011-02-28 | 2016-12-31 | - | PO BOX 4488, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-15 | 1043 NE 14TH STREET, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-15 | 1043 NE 14TH STREET, OCALA, FL 34470 | - |
NAME CHANGE AMENDMENT | 2010-11-15 | THREE KEYS YOUTH INITIATIVE, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-05-12 | 1043 NE 14TH STREET, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-20 | JACKSON, LORETTA F | - |
CANCEL ADM DISS/REV | 2009-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-06-15 |
Name Change | 2010-11-15 |
ANNUAL REPORT | 2010-05-12 |
REINSTATEMENT | 2009-11-20 |
ANNUAL REPORT | 2008-06-09 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-06-21 |
ANNUAL REPORT | 2005-07-05 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State