Search icon

LATCH KEY, INC.

Company Details

Entity Name: LATCH KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2001 (23 years ago)
Document Number: N99000007273
FEI/EIN Number 650967002
Address: 355-377 NW 3rd Court, Deerfield Beach, FL, 33441, US
Mail Address: 355-377 NW 3rd Court, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS-THOMPSON PATRICIA Agent 355-377 NW 3rd Court, Deerfield Beach, FL, 33441

Treasurer

Name Role Address
ANDREW-THOMPSON JEANNETTE G Treasurer 2061 North Dixie Highway, POMPANO BEACH, FL, 33060

Director

Name Role Address
THOMPSON JACQUELINE Director 2061 North Dixie Highway, POMPANO BEACH, FL, 33060

Chief Executive Officer

Name Role Address
Williams-Thompson Patricia Chief Executive Officer 5380 NW 49th Street, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 355-377 NW 3rd Court, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2020-04-22 355-377 NW 3rd Court, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 355-377 NW 3rd Court, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2010-02-19 WILLIAMS-THOMPSON, PATRICIA No data
REINSTATEMENT 2001-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 2000-01-25 LATCH KEY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State