Entity Name: | KEEPING THE BLUES ALIVE FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Mar 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2011 (14 years ago) |
Document Number: | N11000002969 |
FEI/EIN Number | 275553072 |
Address: | 1761 W HILLSBORO BLVD, # 409, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 1761 W HILLSBORO BLVD, # 409, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KEEPING THE BLUES ALIVE FOUNDATION INC, COLORADO | 20191858307 | COLORADO |
Name | Role | Address |
---|---|---|
WEISMAN ROY | Agent | 1761 West Hillsboro Blvd, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
WEISMAN ROY | President | 1761 West Hillsboro Blvd, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
BONAMASSA JOE | Vice President | 1761 West Hillsboro Blvd, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Hagood Shawn | Mgr | 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
Ekizian Bobby | Secretary | 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000126188 | RIFF NOTES | EXPIRED | 2012-12-28 | 2017-12-31 | No data | 1761 W HILLSBORO BLVD SUITE 409, DEERFIELD BEACH, FL, 33442 |
G12000005535 | RIF NOTES | EXPIRED | 2012-01-17 | 2017-12-31 | No data | 1761 HILLSBORO BLVD SUITE 409, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1761 West Hillsboro Blvd, 409, Deerfield Beach, FL 33442 | No data |
AMENDMENT | 2011-07-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State