Search icon

CHRIST THE KING COMMUNITY CHURCH INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: CHRIST THE KING COMMUNITY CHURCH INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F10000002077
FEI/EIN Number 912007297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6100 South Williamson Boulevard, Port Orange, FL, 32128, US
Mail Address: 116 Woodworth St. Suite C, Sedro Woolley, WA, 98284, US
ZIP code: 32128
County: Volusia
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Tadema Cliff President 29817 S Skagit Hwy, Sedro Woolley, WA, 98284
WILLIS MISSY Chief Financial Officer 5057 AERIE LN, SEDRO WOOLLEY, WA, 98284
Kirschner Scott Agent 1172 Sable Key Circle, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051033 CHRIST THE KING COMMUNITY CHURCH INTERNATIONAL ACTIVE 2010-06-08 2025-12-31 - 116 WOODWORTH ST, SUITE C, SEDRO WOOLLEY, WA, 38284

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-27 6100 South Williamson Boulevard, Port Orange, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 6100 South Williamson Boulevard, Port Orange, FL 32128 -
REGISTERED AGENT NAME CHANGED 2013-01-31 Kirschner, Scott -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 1172 Sable Key Circle, Port Orange, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State