Entity Name: | THE LOWER FLORIDA KEYS HEALTH SYSTEM, 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: | 13 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2019 (6 years ago) |
Document Number: | N35636 |
FEI/EIN Number |
650163715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LFK HEALTH SYSTEMS INC., P.O BOX 5403, KEY WEST, FL, 33045, US |
Mail Address: | P.O. BOX 5403, KEY WEST, FL, 33045, US |
ZIP code: | 33045 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKWOOD ROBIN | Director | 18 ALLAMANDA TERRACE, KEY WEST, FL, 33040 |
OVIDE KATHRYN | Director | 3619 EAGLE AVENUE, KEY WEST, FL, 33040 |
LEVIN JAY | Director | 619 ASHE STREET, KEY WEST, FL, 33040 |
THOMPSON LESLEY | Director | 29351 HENRY STREET, SUMMERLAND KEY, FL, 33042 |
MUIR JAMES | Director | POST OFFICE BOX 430088, BIG PINE KEY, FL, 33043 |
CRANNEY-BLACK JILL | Agent | 3725 Paula Avenue, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-07-27 | CRANNEY-BLACK, JILL | - |
REINSTATEMENT | 2019-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-23 | 3725 Paula Avenue, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | C/O LFK HEALTH SYSTEMS INC., P.O BOX 5403, KEY WEST, FL 33045 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | C/O LFK HEALTH SYSTEMS INC., P.O BOX 5403, KEY WEST, FL 33045 | - |
REINSTATEMENT | 2002-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1994-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-15 |
REINSTATEMENT | 2019-09-23 |
Amendment | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State