Search icon

CHRIST THE KING HOUSING II, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST THE KING HOUSING II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: N02775
FEI/EIN Number 592482529

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

Mail Address: 6247 Seminole Blvd. #400, Seminole, FL, 33772, US
Address: 4125 N. LINCOLN AVENUE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wayne james Treasurer 1213 16TH STREET NORTH, ST PETERSBURG, FL, 33705
Wayne james Director 1213 16TH STREET NORTH, ST PETERSBURG, FL, 33705
Langanga Emery rev Member 7851 54th Ave. N., St. Petersburg, FL, 33709
Genereux Wayne Member 3701 16th St. S, St. Petersburg, FL, 33705
Palka Edwin President 2510 E. Hanna Ave, Tampa, FL, 33610
Rogers Maggie Vice President 6363 9th Ave. N., St. Petersburg, FL, 33710
DIVITO JOSEPH A Agent 200 CENTRAL AVENUE #1600, ST PETERSBURG, FL, 33701
Ruhlin James rev Member 8014 State Rd. 52, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 4125 N. LINCOLN AVENUE, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 200 CENTRAL AVENUE #1600, ST PETERSBURG, FL 33701 -
AMENDMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2011-02-28 DIVITO, JOSEPH AESQ -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4125 N. LINCOLN AVENUE, TAMPA, FL 33607 -
AMENDMENT 2008-07-11 - -
AMENDMENT 1984-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
Amendment 2020-11-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State