Search icon

KEATING FAMILY FOUNDATION (INC.)

Company Details

Entity Name: KEATING FAMILY FOUNDATION (INC.)
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 06 Feb 1985 (40 years ago)
Document Number: P04917
FEI/EIN Number 36-6198002
Address: 1515 Ringling Blvd, Suite 1100, SARASOTA, FL 34236
Mail Address: 775 Happ Rd, Northfield, IL 60093
ZIP code: 34236
County: Sarasota
Place of Formation: ILLINOIS

Agent

Name Role Address
KEATING, ELAINE M Agent 700 JOHN RINGLING BLVD, #2305, SARASOTA, FL 34236

Director

Name Role Address
KEATING, JAIME Director 8603 Garland Ct., Arvada, CO 80005
KEATING, LUCIE S Director 775 HAPP ROAD, NORTHFIELD, IL 60093
KEATING, JOSHUA Director 775 HAPP ROAD, NORTHFIIELD, IL 60093
KEATING, ELAINE M Director 700 JOHN RINGLING BLVD, #2305 SARASOTA, FL 34236
KEATING, THOMAS Director 3623 N St. Louis, Chicago, IL 60618
Keating Oates, Sarah Elizabeth Director 6328 Keating Ave, Chicago, IL 60646
Sakhai, Susan Director 1515 RINGLING BLVD, SARASOTA, FL 34236
Flewelling, Linda Director 1515 RINGLING BLVD., SARASOTA, FL 34236

Vice President

Name Role Address
KEATING, LUCIE S Vice President 775 HAPP ROAD, NORTHFIELD, IL 60093

President

Name Role Address
KEATING, ELAINE M President 700 JOHN RINGLING BLVD, #2305 SARASOTA, FL 34236

Secretary

Name Role Address
KEATING, JAIME Secretary 8603 Garland Ct., Arvada, CO 80005

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 1515 Ringling Blvd, Suite 1100, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 1515 Ringling Blvd, Suite 1100, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 700 JOHN RINGLING BLVD, #2305, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2003-01-21 KEATING, ELAINE M No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State