Search icon

KEYSTONE PEER REVIEW ORGANIZATION, INC.

Company Details

Entity Name: KEYSTONE PEER REVIEW ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 May 1992 (33 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: P38866
FEI/EIN Number 23-2348176
Address: 777 East Park Drive, Harrisburg, PA 17111
Mail Address: 777 East Park Drive, Harrisburg, PA 17111
Place of Formation: PENNSYLVANIA

Chief Executive Officer

Name Role Address
Weaver, Susan Chief Executive Officer 777 East Park Drive, Harrisburg, PA 17111

President

Name Role Address
Weaver, Susan President 777 East Park Drive, Harrisburg, PA 17111

Director

Name Role Address
Weaver, Susan Director 777 East Park Drive, Harrisburg, PA 17111
Harris, Meghan Director 777 East Park Drive, Harrisburg, PA 17111
Leigh, Melissa Director 777 East Park Drive, Harrisburg, PA 17111
ADAMS, BENJAMIN Director 777 East Park Drive, Harrisburg, PA 17111

Chief Operating Officer

Name Role Address
Harris, Meghan Chief Operating Officer 777 East Park Drive, Harrisburg, PA 17111

Executive Vice President

Name Role Address
Harris, Meghan Executive Vice President 777 East Park Drive, Harrisburg, PA 17111

Chief Compliance Officer

Name Role Address
Leigh, Melissa Chief Compliance Officer 777 East Park Drive, Harrisburg, PA 17111

Secretary

Name Role Address
Leigh, Melissa Secretary 777 East Park Drive, Harrisburg, PA 17111

Chief Financial Officer

Name Role Address
ADAMS, BENJAMIN Chief Financial Officer 777 East Park Drive, Harrisburg, PA 17111

Treasurer

Name Role Address
ADAMS, BENJAMIN Treasurer 777 East Park Drive, Harrisburg, PA 17111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094802 APS HEALTHCARE QUALITY REVIEW, INC., DBA KEPRO ACTIVE 2015-09-15 2025-12-31 No data 777 EAST PARK DRIVE, HARRISBURG, PA, 17111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-24 No data No data
REGISTERED AGENT CHANGED 2023-01-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 777 East Park Drive, Harrisburg, PA 17111 No data
CHANGE OF MAILING ADDRESS 2019-01-26 777 East Park Drive, Harrisburg, PA 17111 No data
REINSTATEMENT 2001-12-13 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
Withdrawal 2023-01-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-10
Reg. Agent Change 2016-08-02
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State