Search icon

THE KINGS SPORTS FOUNDATION INC.

Company Details

Entity Name: THE KINGS SPORTS FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (15 years ago)
Document Number: N05000006540
FEI/EIN Number 861142328
Address: 1048 Amanda Kay Circle, Sanford, FL, 32771, US
Mail Address: 1048 Amanda Kay Circle, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BATES KEVIN J Agent 1048 Amanda Kay Circle, Sanford, FL, 32771

Chief Executive Officer

Name Role Address
BATES KEVIN J Chief Executive Officer 1048 Amanda Kay Circle, Sanford, FL, 32771

Vice President

Name Role Address
JONES ARTHUR Vice President 1048 Amanda Kay Circle, Sanford, FL, 32771

Boar

Name Role Address
PUGH JERRY L Boar 1048 Amanda Kay Circle, Sanford, FL, 32771
Johnson Marsha Boar 1048 Amanda Kay Circle, Sanford, FL, 32771
Stevenson Samantha Boar 1048 Amanda Kay Circle, Sanford, FL, 32771
Brooks Orlando J Boar 1048 Amanda Kay Circle, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1048 Amanda Kay Circle, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-04-28 1048 Amanda Kay Circle, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1048 Amanda Kay Circle, Sanford, FL 32771 No data
CANCEL ADM DISS/REV 2009-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-04 BATES, KEVIN J No data
AMENDMENT 2006-11-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State