Entity Name: | KEENE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Sep 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2019 (5 years ago) |
Document Number: | P14000075836 |
FEI/EIN Number | APPLIED FOR |
Address: | 510 Myrtle Dr, Fort Pierce, FL, 34982, US |
Mail Address: | 510 Myrtle Dr, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Keene Jimmy | Director | 510 Myrtle Dr, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Keene Jimmy | President | 510 Myrtle Dr, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
BOWMAN JOHN JJr. | Secretary | 5203 MELVILLE ROAD, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Keene Jimmy | Treasurer | 510 Myrtle Dr, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
WILLIAMS ZACHARY | Vice President | 510 Myrtle Dr, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 510 Myrtle Dr, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 510 Myrtle Dr, Fort Pierce, FL 34982 | No data |
AMENDMENT | 2019-11-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | BUSINESS FILINGS INCORPORATED | No data |
AMENDMENT | 2014-11-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
AMENDED ANNUAL REPORT | 2023-12-21 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-25 |
Amendment | 2019-11-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State