Search icon

KEYSTONE CHALLENGE FUND, INC.

Company Details

Entity Name: KEYSTONE CHALLENGE FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: N43356
FEI/EIN Number 59-3084372
Address: 6416 LONGWOOD TRACE LANE N, LAKELAND, FL 33811
Mail Address: 6416 LONGWOOD TRACE LANE N, LAKELAND, FL 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BAGWELL, JEFF Agent 6416 LONGWOOD TRACE LANE N, LAKELAND, FL 33811

President

Name Role Address
BAGWELL, JEFF President 6416 LONGWOOD TRACE LN N, LAKELAND, FL 33811-3115

DCST

Name Role Address
Reese, Al DCST 2255 W. Helen Circle, Bartow, FL 33831

Director

Name Role Address
Jones, OD Director P.O. Box 1552, Bartow, FL 33830
Comparetto, Jr., Frank Director 4505 Orangewood Loop W., Lakeland, FL 33813
Vaughn, Brenda Director 320 Willow Oak Court, Fort Meade, FL 33841

Vice President

Name Role Address
NIEMEYER, BETH Vice President 204 Lake Ned Road, Winter Haven, FL 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 6416 LONGWOOD TRACE LANE N, LAKELAND, FL 33811 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 6416 LONGWOOD TRACE LANE N, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2022-05-19 6416 LONGWOOD TRACE LANE N, LAKELAND, FL 33811 No data
AMENDMENT 2022-02-22 No data No data
AMENDMENT 2015-03-25 No data No data
AMENDMENT 2011-03-18 No data No data
AMENDMENT 2007-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-30 BAGWELL, JEFF No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
Amendment 2022-02-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State