Search icon

THE KEY HAVEN FAMILIES INC

Company Details

Entity Name: THE KEY HAVEN FAMILIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: N11000008848
FEI/EIN Number 454013205
Address: 398 Woldunn Circle, Lake Mary, FL, 32746, US
Mail Address: 398 Woldunn Circle, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNS SHAWN L Agent 200 Ocean Crest Dr, Palm Coast, FL, 32137

President

Name Role Address
DOWNS SHAWN L President 200 Ocean Crest Dr, Palm Coast, FL, 32137

Chairman

Name Role Address
DOWNS SHAWN L Chairman 200 Ocean Crest Dr, Palm Coast, FL, 32137

Vice President

Name Role Address
DOWNS JONNA A Vice President 398 Woldunn Circle, Lake Mary, FL, 32746

Chief Product Officer

Name Role Address
EDWARDS SHAWNA L Chief Product Officer 1360 CODY CHASE WAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 200 Ocean Crest Dr, 219, Palm Coast, FL 32137 No data
AMENDMENT AND NAME CHANGE 2018-11-26 THE KEY HAVEN FAMILIES INC No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 398 Woldunn Circle, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2016-03-27 398 Woldunn Circle, Lake Mary, FL 32746 No data
AMENDMENT 2014-02-05 No data No data
AMENDMENT AND NAME CHANGE 2012-09-04 THE KEY HAVEN GROUP HOME INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-27
Amendment and Name Change 2018-11-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State