Search icon

KINGSBURY COLLEGE, INC.

Company Details

Entity Name: KINGSBURY COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N09000004855
FEI/EIN Number 320283518
Address: 12310 Greenwood St., Brooksville, FL, 34613, US
Mail Address: 12310 Greenwood St., Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
KINGSBURY COLLEGE, INC. Agent

Chief Executive Officer

Name Role Address
Dotson Jerry Chief Executive Officer 4189 Toddsbury Dr, Vinton, VA, 24179

Vice President

Name Role Address
Dotson Karen Vice President 4189 Toddsbury Dr, Vinton, VA, 24179

Director

Name Role Address
Varnadoe Randy Director 12310 Greenwood St., Brooksville, FL, 34613

Chief Financial Officer

Name Role Address
Varnadoe Randy Chief Financial Officer 12310 Greenwood St., Brooksville, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023137 CROSS POINT CHRISTIAN HIGH SCHOOL EXPIRED 2011-03-03 2016-12-31 No data PO BOX 2846, LAND O LAKES, FL, 34639
G09000129254 KINGSBURY BIBLE COLLEGE EXPIRED 2009-06-30 2014-12-31 No data 19329 SUNSET BAY DRIVE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 12310 Greenwood St., Brooksville, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 12310 Greenwood St., Brooksville, FL 34613 No data
CHANGE OF MAILING ADDRESS 2018-03-23 12310 Greenwood St., Brooksville, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2018-03-23 Kingsbury College No data
REINSTATEMENT 2013-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-11-15 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-09
ANNUAL REPORT 2014-04-05
REINSTATEMENT 2013-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State