Search icon

KEYSTONE HEALTHCARE HOLDINGS, INC.

Company Details

Entity Name: KEYSTONE HEALTHCARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2024 (2 months ago)
Document Number: P03000084455
FEI/EIN Number 200189193
Address: 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL, 33578, US
Mail Address: 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE 401(K) SAVINGS PLAN 2023 200189193 2024-08-01 KEYSTONE HEALTHCARE HOLDINGS INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 10312 BLOOMINGDALE AVE STE 108, PMB 379, RIVERVIEW, FL, 335783603

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing KATIE HERSTER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2022 200189193 2023-06-01 KEYSTONE HEALTHCARE HOLDINGS INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2021 200189193 2022-07-09 KEYSTONE HEALTHCARE HOLDINGS INC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2020 200189193 2021-06-28 KEYSTONE HEALTHCARE HOLDINGS INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2019 200189193 2020-07-01 KEYSTONE HEALTHCARE HOLDINGS INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2018 200189193 2019-07-08 KEYSTONE HEALTHCARE HOLDINGS INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2017 200189193 2018-07-17 KEYSTONE HEALTHCARE HOLDINGS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVNEUE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
ADAMS GLENN C President 10312 Bloomingdale Ave Suite 108-#279, Riverview, FL, 33578

Director

Name Role Address
DEWHURST DONALD Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
DVORKIN RONALD Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
SILK MARSHALL Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
Glantz Sanford Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
Portelli Andrew C Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2023-02-03 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2019-03-08 REGISTERED AGENT SOLUTIONS, INC. No data
NAME CHANGE AMENDMENT 2017-10-12 KEYSTONE HEALTHCARE HOLDINGS, INC. No data
AMENDMENT 2014-09-08 No data No data

Documents

Name Date
Amendment 2024-12-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2019-03-08
ANNUAL REPORT 2018-04-11
Name Change 2017-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State