Entity Name: | KING FAMILY FOUNDATION, 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: | 23 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | N05000001887 |
FEI/EIN Number |
202386711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7841 BUCCANEER DRIVE, FORT MYERS BEACH, FL, 33931, US |
Mail Address: | 7841 BUCCANEER DRIVE, FORT MYERS BEACH, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING DAVID A | Director | 2202-3 HIDDEN LAKE, NAPLES, FL, 34112 |
KING JAMES B | Director | 17251 CHERRYWOOD COURT, #8901, BONITA SPRINGS, FL, 34135 |
KING JOHN A | Director | 7841 BUCCANEER DRIVE, FORT MYERS BEACH, FL, 33931 |
GSK REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000000264 | KING FAMILY FOUNDATION | ACTIVE | 2022-01-03 | 2027-12-31 | - | 7841 BUCCANEER DRIVE, FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-20 | 7841 BUCCANEER DRIVE, FORT MYERS BEACH, FL 33931 | - |
AMENDMENT AND NAME CHANGE | 2021-12-20 | KING FAMILY FOUNDATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2021-12-20 | 7841 BUCCANEER DRIVE, FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-30 | 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | GSK REGISTERED AGENTS, INC. | - |
REINSTATEMENT | 2013-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-07 |
Amendment and Name Change | 2021-12-20 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-09-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-20 |
AMENDED ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State