Search icon

KING'S ALLIANCE COMMUNITY DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: KING'S ALLIANCE COMMUNITY DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: F11000002912
FEI/EIN Number 270470006

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

Address: 1049 Arbor Hill Circle, Minneola, FL, 34715, US
Mail Address: 1049 Arbor Hill Circle, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Smith Judnetta Treasurer 164 Timbercreek Pines Circle, Winter Garden, FL, 34787
KING ROSE MARIE President 1049 Arbor Hill Circle, Minneola, FL, 34715
KING WILLIE A Vice President 1049 Arbor Hill Circle, Minneola, FL, 34715
KING ROSE M Agent 1049 Arbor Hill Circle, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108733 KINGS KIDZ LEARNING AND CRISIS CENTER EXPIRED 2016-10-04 2021-12-31 - P.O. BOX 783924, WINTER GARDEN, FL, 34778
G16000070678 LIBERTY REFUGE PLACE EXPIRED 2016-07-18 2021-12-31 - P.O, WINTER GARDEN, FL, 34778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1049 Arbor Hill Circle, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2020-04-16 1049 Arbor Hill Circle, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 1049 Arbor Hill Circle, Minneola, FL 34715 -
AMENDMENT 2015-03-26 - -
REGISTERED AGENT NAME CHANGED 2012-07-10 KING, ROSE M -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-10-14
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State