Entity Name: | FLORIDA K OF C CHARITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jun 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Dec 2007 (17 years ago) |
Document Number: | N00000004260 |
FEI/EIN Number | 593659193 |
Address: | 5118 Sylvan Oaks Dr, Valrico, FL, 33596-9217, US |
Mail Address: | 5118 Sylvan Oaks Dr, Valrico, FL, 33596-9217, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hughes Richard P | Agent | 5118 Sylvan Oaks Dr, Valrico, FL, 335969217 |
Name | Role | Address |
---|---|---|
Hughes Richard P | President | 5118 Sylvan Oaks Dr, Valrico, FL, 335969217 |
Name | Role | Address |
---|---|---|
Gizewski Michael P | Secretary | 5681 Reynolds Rd, Wellington, FL, 334498440 |
Name | Role | Address |
---|---|---|
Dahn Richard E | Vice President | 4801 Bonita Bay Blvd, Bonita Springs, FL, 341345654 |
Name | Role | Address |
---|---|---|
Rasch Robert W | Director | 1188 Buttonwood Circle, Altamonte Springs, FL, 327141132 |
Urrutia Robert S | Director | 339 Whisper Ridge Loop, Davenport, FL, 338973559 |
Name | Role | Address |
---|---|---|
Coicou Joseph S | Treasurer | 801 Waterview Dr, Palm Springs, FL, 334616490 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000028018 | BREVARD LAPS FOR LIFE | ACTIVE | 2021-02-27 | 2026-12-31 | No data | P.O. BOX 237011, COCOA, FL, 32923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-06 | 5118 Sylvan Oaks Dr, Valrico, FL 33596-9217 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-08 | 5118 Sylvan Oaks Dr, Valrico, FL 33596-9217 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-21 | Hughes, Richard P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-21 | 5118 Sylvan Oaks Dr, Valrico, FL 33596-9217 | No data |
CANCEL ADM DISS/REV | 2007-12-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
AMENDED ANNUAL REPORT | 2023-08-06 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2021-03-16 |
Reg. Agent Change | 2020-11-16 |
ANNUAL REPORT | 2020-01-24 |
AMENDED ANNUAL REPORT | 2019-09-19 |
Reg. Agent Change | 2019-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State