Search icon

KEYSTONE SOCIAL CLUB, INC.

Company Details

Entity Name: KEYSTONE SOCIAL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1986 (39 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N15666
FEI/EIN Number N/A
Address: 5593 SW 3RD AVE, KEYSTONE HEIGHTS, FL 32656
Mail Address: 7083 immokalee rd, Keystone Heights, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Chandler, Roy S. Agent 7083 Immokalee Rd, Keystone Heights, FL 32656

President

Name Role Address
Chandler, Roy S President 7083 Immokalee Rd, Keystone Heights, FL 32656

Treasurer

Name Role Address
Mcleod, Sandra (Sandy) Treasurer 5672 Silver Sands Circle, Keystone Heights, FL 32656

1st Vice President

Name Role Address
Woodward, Sandra 1st Vice President 5230 Pine St, HamptonHawthorne, FL 32044

2nd Vice President

Name Role Address
Little, Marlene D 2nd Vice President 7085 King Street, Keystone Heights, FL 32656

Secretary

Name Role Address
DiCharia, Regina Secretary 2790 SE CR 21B, Melrose, FL 32666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-04-02 5593 SW 3RD AVE, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 7083 Immokalee Rd, Keystone Heights, FL 32656 No data
REGISTERED AGENT NAME CHANGED 2016-04-02 Chandler, Roy S. No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 5593 SW 3RD AVE, KEYSTONE HEIGHTS, FL 32656 No data
NAME CHANGE AMENDMENT 2005-02-01 KEYSTONE SOCIAL CLUB, INC. No data
REINSTATEMENT 1989-06-15 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State