Entity Name: | KEYSTONE SOCIAL CLUB, 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: | 01 Jul 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N15666 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5593 SW 3RD AVE, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | 7083 immokalee rd, Keystone Heights, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chandler Roy S | President | 7083 Immokalee Rd, Keystone Heights, FL, 32656 |
Mcleod Sandra ( | Treasurer | 5672 Silver Sands Circle, Keystone Heights, FL, 32656 |
Woodward Sandra | 1st | 5230 Pine St, HamptonHawthorne, FL, 32044 |
Little Marlene D | 2nd | 7085 King Street, Keystone Heights, FL, 32656 |
DiCharia Regina | Secretary | 2790 SE CR 21B, Melrose, FL, 32666 |
Chandler Roy S | Agent | 7083 Immokalee Rd, Keystone Heights, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 5593 SW 3RD AVE, KEYSTONE HEIGHTS, FL 32656 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-02 | 7083 Immokalee Rd, Keystone Heights, FL 32656 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-02 | Chandler, Roy S. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-29 | 5593 SW 3RD AVE, KEYSTONE HEIGHTS, FL 32656 | - |
NAME CHANGE AMENDMENT | 2005-02-01 | KEYSTONE SOCIAL CLUB, INC. | - |
REINSTATEMENT | 1989-06-15 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-02 |
AMENDED ANNUAL REPORT | 2015-08-08 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-02-02 |
ADDRESS CHANGE | 2010-05-18 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State