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 |
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 |
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 | - |
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 |
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