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 |
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 |
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 | - |
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