Search icon

KING JESUS MINISTRIES, INC.

Company Details

Entity Name: KING JESUS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N02000004162
FEI/EIN Number 050569265
Address: 3538 BOCAGE DR, #814, ORLANDO, FL, 32812
Mail Address: 3538 BOCAGE DR, 814, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LASHLEY GEORGE Agent 3538 BOCAGE DR, ORLANDO, FL, 32812

President

Name Role Address
LASHLEY GEORGE President 3538 BOCAGE DR 814, ORLANDO, FL, 32812

Director

Name Role Address
LASHLEY GEORGE Director 3538 BOCAGE DR 814, ORLANDO, FL, 32812
BURHAM JAMES J Director 55 HATFIELD AVE, MERRITT ISLAND, FL, 32953
LASHLEY ANNETTE Director 140 ROCK CREEK DR, GRAY, GA, 31032

Vice President

Name Role Address
BURHAM JAMES J Vice President 55 HATFIELD AVE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
LASHLEY ANNETTE Treasurer 140 ROCK CREEK DR, GRAY, GA, 31032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-11 3538 BOCAGE DR, #814, ORLANDO, FL 32812 No data
CANCEL ADM DISS/REV 2007-11-06 No data No data
CHANGE OF MAILING ADDRESS 2007-11-06 3538 BOCAGE DR, #814, ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-06 3538 BOCAGE DR, 814, ORLANDO, FL 32812 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2008-05-11
REINSTATEMENT 2007-11-06
ANNUAL REPORT 2006-09-13
ANNUAL REPORT 2005-08-20
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-22
Domestic Non-Profit 2002-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State