Search icon

PEACEFUL KINGDOM HEALING AND REFUGE CENTER INC.

Company Details

Entity Name: PEACEFUL KINGDOM HEALING AND REFUGE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N03000009064
FEI/EIN Number 562419132
Address: 11540 KEY BISCAYNE DRIVE WEST, JACKSONVILLE, FL, 32218, US
Mail Address: 11540 KEY BISCAYNE DRIVE WEST, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART DORA M Agent 11540 KEY BISCAYNE DR W, JACKSONVILLE, FL, 32218

President

Name Role Address
STEWART DORA M President 11540 KEY BISCAYNE DR W, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
FORT MIETTA Treasurer 7990 Baymeadows Road E, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
THOMAS JACQUELIN M Secretary 5112 FREDRICKSBURG AVE, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
HADLEY MICHAEL J Vice President 213 Bradford Lake Circle, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 11540 KEY BISCAYNE DRIVE WEST, JACKSONVILLE, FL 32218 No data
AMENDED AND RESTATEDARTICLES 2014-12-12 No data No data
CHANGE OF MAILING ADDRESS 2014-12-12 11540 KEY BISCAYNE DRIVE WEST, JACKSONVILLE, FL 32218 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2003-11-14 PEACEFUL KINGDOM HEALING AND REFUGE CENTER INC. No data

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-25
Amended and Restated Articles 2014-12-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State