Entity Name: | KEYS EVANGELISTIC MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Dec 1993 (31 years ago) |
Document Number: | N93000005589 |
FEI/EIN Number | 650474478 |
Address: | 17466 Jamaica Lane, Summerland Key, FL, 33042, US |
Mail Address: | 17466 Jamaica Lane, Summerland Key, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welzien William VDirecto | Agent | 17466 Jamaica Lane, Summerland Key, FL, 33042 |
Name | Role | Address |
---|---|---|
Avery Matthew | Treasurer | 5384 90th Avenue East, Parrish, FL, 34219 |
Name | Role | Address |
---|---|---|
David Bickers T | President | 1181 Walnut Creek Trail, Lebanon, OH, 45036 |
Name | Role | Address |
---|---|---|
William Welzien V | Director | 1000 Coppitt Road, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 17466 Jamaica Lane, Summerland Key, FL 33042 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 17466 Jamaica Lane, Summerland Key, FL 33042 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 17466 Jamaica Lane, Summerland Key, FL 33042 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | Welzien, William V, Director | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State