Search icon

KEYSTONE SOCIAL CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State