Entity Name: | SHABACH KINGDOM FELLOWSHIP 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: | 27 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N06000006892 |
FEI/EIN Number |
204528798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5335 RAMONA BLVD, JACKSONVILLE, FL, 32205 |
Mail Address: | 5335 RAMONA BLVD, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON MARY P | President | 8077 Carisbrook Court, JACKSONVILLE, FL, 32244 |
MYERS VONTRENA | Vice President | 4233 POINTE HAVEN DR N, JACKSONVILLE, FL, 32218 |
COBB ROSALINE | Treasurer | P.O. BOX 61342, JACKSONVILLE, FL, 32236 |
Daniels Valarie | Officer | 65 W 27th Street, Jacksonville, FL, 32206 |
WILSON MARY | Agent | 8077 Carisbrook Court, JACKSONVILLE, FL, 32244 |
HORNE BRIDGETT | Treasurer | 7260 LONGHORN CIRCLE SOUTH, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8077 Carisbrook Court, JACKSONVILLE, FL 32244 | - |
AMENDMENT AND NAME CHANGE | 2013-04-04 | SHABACH KINGDOM FELLOWSHIP INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-08-12 | WILSON, MARY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 5335 RAMONA BLVD, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 5335 RAMONA BLVD, JACKSONVILLE, FL 32205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State