Search icon

IN HIS SERVICE KINGDOM MINISTRIES, INC.

Company Details

Entity Name: IN HIS SERVICE KINGDOM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Jun 2008 (17 years ago)
Date of dissolution: 01 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: N08000005606
FEI/EIN Number 364635154
Address: 1001 Flewelling Avenue, OCOEE, FL, 34761, US
Mail Address: 1001 Flewelling, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TYLER VALERIE R Agent 1001 Flewelling Avenue, OCOEE, FL, 34761

President

Name Role Address
TYLER VALERIE R President 1001 Flewelling Avenue, OCOEE, FL, 34761

Vice President

Name Role Address
MCFARLIN BARBARA Vice President 2818 WELLINGTON RD, LOS ANGELES, CA, 90016
JOHNSON CORLISS D Vice President 6513 GILDED FLICKER STREET, N. LAS VEGAS, NV, 89084

Secretary

Name Role Address
SCHREIDER KAREN Secretary 221 WHITE OAK CIRCLE, MAITLAND, FL, 32751

Trustee

Name Role Address
Whitmore Kimberly L Trustee 14601 Leffingwell Road, Whittier, FL, 90604

Treasurer

Name Role Address
Whitmore Kimberly L Treasurer 14601 Leffingwell Road, Whittier, FL, 90604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 1001 Flewelling Avenue, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2014-03-12 1001 Flewelling Avenue, OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 1001 Flewelling Avenue, OCOEE, FL 34761 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-01
AMENDED ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-02
Domestic Non-Profit 2008-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State