Entity Name: | KEYS TO LIFE, 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: | 25 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 1999 (25 years ago) |
Document Number: | N94000003686 |
FEI/EIN Number |
593259201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 S. Oregon Ave., Tampa, FL, 33606, US |
Mail Address: | 820 S. Oregon Ave., TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAMEL ROBERT C | Officer | 1940 W. Arch ST, TAMPA, FL, 33607 |
KENNEDY ERNEST | Officer | 10703 ARROWHEAD LAKE COURT, THONOTOSASSA, FL, 33592 |
Boston Phan O | Secretary | 820 S. Oregon Ave., Tampa, FL, 33606 |
Boston Phan O | Agent | 820 S. Oregon Ave., Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000063810 | KEYS TO LIFE D/B/A AFRICAN AMERICAN BUSINESS FOUNDATION (AABF) | EXPIRED | 2016-06-28 | 2021-12-31 | - | 820 S. OREGON AVE, TAMPA, FL, 33606 |
G10000010354 | BECAUSE WE ARE ONE | EXPIRED | 2010-02-02 | 2015-12-31 | - | 4701 E. HANNA AVE., TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 820 S. Oregon Ave., Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 820 S. Oregon Ave., Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 820 S. Oregon Ave., Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | Boston, Phan O | - |
REINSTATEMENT | 1999-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-07-08 |
ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2019-07-05 |
ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State