Entity Name: | CHRIST THE KING CHURCH, 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: | 28 Sep 2009 (15 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: | N09000009467 |
FEI/EIN Number |
010932979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2203 Gopher Tortoise Terrace, Oakland, FL, 34760, US |
Mail Address: | 2203 Gopher Tortoise Terrace, Oakland, FL, 34760, US |
ZIP code: | 34760 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAVAZOS JOHN C | President | 2203 Gopher Tortoise Terrace, Oakland, FL, 34760 |
CAVAZOS JOHN C | Chief Executive Officer | 2203 Gopher Tortoise Terrace, Oakland, FL, 34760 |
CAVAZOS JOHN C | Director | 2203 Gopher Tortoise Terrace, Oakland, FL, 34760 |
DeSouza Andrea | Secretary | 2624 Eagle Meadow Lane, Kissimmee, FL, 34746 |
DeSouza Andrea | Director | 2624 Eagle Meadow Lane, Kissimmee, FL, 34746 |
MONROE CAROL | Treasurer | 3103 Five Oaks Way, Tucker, GA, 30084 |
MONROE CAROL | Director | 3103 Five Oaks Way, Tucker, GA, 30084 |
CAVAZOS John C | Agent | 2203 Gopher Tortoise Terrace, Oakland, FL, 34760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 2203 Gopher Tortoise Terrace, Oakland, FL 34760 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 2203 Gopher Tortoise Terrace, Oakland, FL 34760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 2203 Gopher Tortoise Terrace, Oakland, FL 34760 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-31 | CAVAZOS, John C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State