Search icon

KINGDOM CHRISTIAN FELLOWSHIP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM CHRISTIAN FELLOWSHIP INTERNATIONAL, 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: 02 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N02000003409
FEI/EIN Number 593745970

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

Address: 13996 TONY GIVENS RD, SANDERSON, FL, 32087
Mail Address: PO BOX 130, SANDERSON, FL, 32087
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSLTON ERNEST J President 7220 NW 128TH PL, ALACHUA, FL, 32615
FOLSTON DOROTHY Vice President 7220 NW 128TH PL, ALACHUA, FL, 32615
RENTZ TARCHA Secretary 6240 NW 35th Dr, GAINESVILLE, FL, 32653
RENTZ ISHMAEL Treasurer 6240 NW 35th Dr, GAINESVILLE, FL, 32653
FOLSTON ERNEST J Agent 7220 NW 128TH PL, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-30 13996 TONY GIVENS RD, SANDERSON, FL 32087 -
AMENDMENT AND NAME CHANGE 2008-09-03 KINGDOM CHRISTIAN FELLOWSHIP INTERNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 13996 TONY GIVENS RD, SANDERSON, FL 32087 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000983731 LAPSED 10-1199-CC COUNTY MARION 2010-09-16 2015-10-13 $9021.44 RICK SMITH PLUMBING, INC, 14020 N.E. 53RD. CT. RD, CITRA FL 32113

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State