Search icon

KID'S COMMUNITY COLLEGE ORANGE COUNTY CHARTER SCHOOL, INCORPORATED

Company Details

Entity Name: KID'S COMMUNITY COLLEGE ORANGE COUNTY CHARTER SCHOOL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Aug 2010 (15 years ago)
Date of dissolution: 20 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: N10000007414
FEI/EIN Number 273406573
Address: 1475 E. Silver Star Road, Ocoee, FL, 34761, US
Mail Address: 1475 E. Silver Star Road, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Kid's Community College Charter School, In Agent 11513 McMullen Road, Riverview, FL, 33569

Supe

Name Role Address
KILPATRICK TIMOTHY BSr. Supe 11513 McMullen Road, Riverview, FL, 33569

Fina

Name Role Address
SANDERS VICKIE Fina 1475 E. Silver Star Road, Ocoee, FL, 34761

Camp

Name Role Address
Harris Deidre Camp 1475 E. Silver Star Road, Ocoee, FL, 34761

Vice President

Name Role Address
Scarborough Kenneth Sr. Vice President 1475 E. Silver Star Road, Ocoee, FL, 34761

Boar

Name Role Address
Patel Sweta Boar 1475 E. Silver Star Road, Ocoee, FL, 34761

President

Name Role Address
Hammond Todd B President 1475 E. Silver Star Road, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 11513 McMullen Road, Riverview, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1475 E. Silver Star Road, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2016-04-27 1475 E. Silver Star Road, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 Kid's Community College Charter School, Inc. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-09-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-06-27
AMENDED ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2013-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State