Search icon

LOWER FLORIDA KEYS PHYSICIAN/HOSPITAL ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: LOWER FLORIDA KEYS PHYSICIAN/HOSPITAL ORGANIZATION, 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: 17 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: N95000002403
FEI/EIN Number 650584768

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

Address: 5900 COLLEGE RD, KEY WEST, FL, 33040
Mail Address: P O BOX 9107, KEY WEST, FL, 33041-9107, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON MICHAEL Director 1446 KENNEDY DR, KEY WEST, FL
Beysolow Taweh Director 1010 Kennedy Drive, Ste 401, KEY WEST, FL, 33040
Santiago Stanley Director 1111 12th Street, Ste 104, KEY WEST, FL, 33040
NORRIS JOHN Vice President 508 SOUTHARD STREET, KEY WEST, FL, 33040
Schnapp William President 975 Toppino Drive, KEY WEST, FL, 33040
Schnapp William Dr. Agent 5900 COLLEGE RD, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087137 KEYS PHYSICIAN-HOSPITAL ALLIANCE ACTIVE 2017-08-09 2027-12-31 - 1200 KENNEDY DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-19 Schnapp, William, Dr. -
REINSTATEMENT 2013-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 5900 COLLEGE RD, KEY WEST, FL 33040 -
REINSTATEMENT 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 5900 COLLEGE RD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1996-06-24 5900 COLLEGE RD, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State