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 |
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 |
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 |
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 | - |
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