Search icon

KEY BRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: KEY BRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2016 (9 years ago)
Document Number: N16000000149
FEI/EIN Number 81-1904763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 12th St, Suite 212, Key West, FL, 33040, UN
Mail Address: 1111 12th St., Suite 212, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306381215 2016-12-31 2024-11-04 1111 12TH ST STE 101, KEY WEST, FL, 330404084, US 1111 12TH ST STE 101, KEY WEST, FL, 330404084, US

Contacts

Phone +1 305-783-3677
Fax 3054073395

Authorized person

Name MICHAEL ROGERS
Role PRESIDENT
Phone 3057833677

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number IMH14005
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ROGERS MICHAEL President 1111 12th St, Key West, 33040
ROGERS MICHAEL Director 1111 12th St, Key West, 33040
Connell Daniel Director 1111 12th St., Key West, FL, 33040
Avis Joanne Director 1111 12th St., Key West, FL, 33040
ROGERS MICHAEL J Agent 1111 12th St., Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114451 KEY BRIDGE GP, INC. ACTIVE 2021-09-04 2026-12-31 - 1111 12TH ST., SUITE 212, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 1111 12th St, Suite 101, Key West 33040 UN -
CHANGE OF MAILING ADDRESS 2025-02-18 1111 12th St, Suite 101, Key West 33040 UN -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 1111 12th St., Suite 101, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-02-07 1111 12th St, Suite 212, Key West, FL 33040 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1111 12th St., Suite 212, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 1111 12th St, Suite 212, Key West, FL 33040 UN -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-29
AMENDED ANNUAL REPORT 2019-05-03
AMENDED ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2019-02-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-1904763 Corporation Unconditional Exemption 1111 12TH ST STE 212, KEY WEST, FL, 33040-3001 2016-04
In Care of Name % MICHAEL ROGERS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1916063
Income Amount 504903
Form 990 Revenue Amount 481903
National Taxonomy of Exempt Entities Mental Health & Crisis Intervention: Alcohol, Drug and Substance Abuse, Dependency Prevention and Treatment
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-1904763_KEYBRIDGEINC_04082016.tif

Form 990-N (e-Postcard)

Organization Name KEY BRIDGE INC
EIN 81-1904763
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1111 12th St Suite 212, Key West, FL, 33040, US
Principal Officer's Name Michael Rogers
Principal Officer's Address 1111 12th St Suite 212, Key West, FL, 33040, US
Website URL https://www.keybridgetreatment.com/
Organization Name KEY BRIDGE INC
EIN 81-1904763
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30384 Cardinal Ln, Big Pine Key, FL, 33043, US
Principal Officer's Name Michael Rogers
Principal Officer's Address 30384 Cardinal Ln, Big Pine Key, FL, 33043, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KEY BRIDGE INC
EIN 81-1904763
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name KEY BRIDGE INC
EIN 81-1904763
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name KEY BRIDGE INC
EIN 81-1904763
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name KEY BRIDGE INC
EIN 81-1904763
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name KEY BRIDGE INC
EIN 81-1904763
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name KEY BRIDGE INC
EIN 81-1904763
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name KEY BRIDGE INC
EIN 81-1904763
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184428406 2021-02-16 0455 PPS 1111 12th St Ste 212, Key West, FL, 33040-3001
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3001
Project Congressional District FL-28
Number of Employees 5
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61965.65
Forgiveness Paid Date 2021-07-28
1059007200 2020-04-15 0455 PPP 1111 12TH ST STE 212, KEY WEST, FL, 33040-3001
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3001
Project Congressional District FL-28
Number of Employees 4
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51328.41
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State