Entity Name: | KINGDOM CHRISTIAN FELLOWSHIP INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 02 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N02000003409 |
FEI/EIN Number | 59-3745970 |
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 |
---|---|---|
FOLSTON, ERNEST JR | Agent | 7220 NW 128TH PL, ALACHUA, FL 32616 |
Name | Role | Address |
---|---|---|
FOSLTON, ERNEST JR | President | 7220 NW 128TH PL, ALACHUA, FL 32615 |
Name | Role | Address |
---|---|---|
FOLSTON, DOROTHY | Vice President | 7220 NW 128TH PL, ALACHUA, FL 32615 |
Name | Role | Address |
---|---|---|
RENTZ, TARCHA | Secretary | 6240 NW 35th Dr, GAINESVILLE, FL 32653 |
Name | Role | Address |
---|---|---|
RENTZ, ISHMAEL | Treasurer | 6240 NW 35th Dr, GAINESVILLE, FL 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 13996 TONY GIVENS RD, SANDERSON, FL 32087 | No data |
AMENDMENT AND NAME CHANGE | 2008-09-03 | KINGDOM CHRISTIAN FELLOWSHIP INTERNATIONAL, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 13996 TONY GIVENS RD, SANDERSON, FL 32087 | No data |
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: 31 Jan 2025
Sources: Florida Department of State