Search icon

DIOCESE OF CHRIST THE KING, INC. - Florida Company Profile

Company Details

Entity Name: DIOCESE OF CHRIST THE KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N05000004107
FEI/EIN Number 731734925

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

Mail Address: 7025 COUNTY ROAD 46A, SUITE 1071 #318, LAKE MARY, FL, 32746, US
Address: 431 KENTWOOD CT., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Nelson B Trustee 1231 Country Club Oaks Circle, Orlando, FL, 32804
NELSON FREDERICK H Agent 11911 EGRET BLUFF, CLERMONT, FL, 34711
MIKLER WILLIAM P Trustee 431 KENTWOOD CT., SANFORD, FL, 32771
KENYON SIMON REV. Trustee 12800 Thomas Jefferson St., Manor, TX, 78653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-20 431 KENTWOOD CT., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2010-03-20 431 KENTWOOD CT., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2010-03-20 NELSON, FREDERICK HESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-20 11911 EGRET BLUFF, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-12
Domestic Non-Profit 2005-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State