Search icon

KEN STUTTS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: KEN STUTTS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 17 Jan 2001 (24 years ago)
Date of dissolution: 26 Jun 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: N01000000398
FEI/EIN Number 593691865

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

Address: 135 W Central AVe, Suite 300, Orlando, FL, 32801, US
Mail Address: PO BOX 121727, CLERMONT, FL, 34712, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUTTS KENNETH W President 510 MANDAN COURT, LAKE MARY, FL, 32746
STUTTS KENNETH W Director 510 MANDAN COURT, LAKE MARY, FL, 32746
JORDAHL PHYLLIS J Secretary 149 MACOMA COURT, FORT MYERS, FL, 33908
JORDAHL PHYLLIS J Director 149 MACOMA COURT, FORT MYERS, FL, 33908
STUTTS DORIS C Treasurer 510 MANDAN COURT, LAKE MARY, FL, 32746
STUTTS DORIS C Director 510 MANDAN COURT, LAKE MARY, FL, 32746
LAUZIER TERESA S Vice President 6104 TURNBURY PARK DRIVE, SARASOTA, FL, 34343
NARDELLA ANTHONY MJR Agent 135 W Central AVe, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2023-06-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N05000000833. MERGER NUMBER 100000244001
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 135 W Central AVe, Suite 300, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-06-21 135 W Central AVe, Suite 300, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-06-21 NARDELLA, ANTHONY M, JR -
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 135 W Central AVe, Suite 300, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State