Entity Name: | KINGDOM HARVEST CHURCH INTERNATIONAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N10000000273 |
FEI/EIN Number | 271631681 |
Mail Address: | 9410 COCHISE LANE, PORT RICHEY, FL, 34668 |
Address: | 4289 - 73 Avenue North, PInellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER KENNETH | Agent | 9410 COCHISE LANE, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
MILLER KENNETH | President | 9410 COCHISE LANE, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
Bostick Ethel M | Assistant Secretary | 13215 - 119th Street North, LARGO, FL, 33778 |
Name | Role | Address |
---|---|---|
Miller Kimberly S | Vice President | 9410 Cochise Lane, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
HEARNS KATHERINE | Secretary | 6450 78TH AVENUE NORTH #31, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
Payne Marcella | Treasurer | 6431 Pensive Drive, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 4289 - 73 Avenue North, PInellas Park, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-01 | MILLER, KENNETH | No data |
AMENDMENT | 2010-04-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-01 |
Amendment | 2010-04-08 |
Domestic Non-Profit | 2010-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State