Search icon

SOUTH FLORIDA KESWICK INC.

Company Details

Entity Name: SOUTH FLORIDA KESWICK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2007 (17 years ago)
Document Number: N06000003571
FEI/EIN Number 141962207
Address: 8900 Stirling Rd., Cooper City, FL, 33024, US
Mail Address: 8900 Stirling Rd., Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Francis Karl Agent 8900 Stirling Rd., Cooper City, FL, 33024

Chairman

Name Role Address
Francis Karl A Chairman 7863 N W 77 Ave, Tamarac, FL, 33321

Exec

Name Role Address
FREDERICKS AUBREY Exec 5901 NW 71st Avenue, Tamarac, FL, 33321

Treasurer

Name Role Address
Brennan Luie L Treasurer 13448 SW Vermillion Cir., Port St Lucie, FL, 34987

Vice Chairman

Name Role Address
Bailey Clyde Vice Chairman 8560 N Sherman Circle, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 8900 Stirling Rd., Cooper City, FL 33024 No data
CHANGE OF MAILING ADDRESS 2018-02-05 8900 Stirling Rd., Cooper City, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2018-02-05 Francis, Karl No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 8900 Stirling Rd., Cooper City, FL 33024 No data
CANCEL ADM DISS/REV 2007-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-28
AMENDED ANNUAL REPORT 2018-10-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State