Search icon

KID'S COMMUNITY COLLEGE ORANGE COUNTY CHARTER SCHOOL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: KID'S COMMUNITY COLLEGE ORANGE COUNTY CHARTER SCHOOL, INCORPORATED
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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
KILPATRICK TIMOTHY BSr. Supe 11513 McMullen Road, Riverview, FL, 33569
SANDERS VICKIE Fina 1475 E. Silver Star Road, Ocoee, FL, 34761
Harris Deidre Camp 1475 E. Silver Star Road, Ocoee, FL, 34761
Scarborough Kenneth Sr. Vice President 1475 E. Silver Star Road, Ocoee, FL, 34761
Patel Sweta Boar 1475 E. Silver Star Road, Ocoee, FL, 34761
Hammond Todd B President 1475 E. Silver Star Road, Ocoee, FL, 34761
Kid's Community College Charter School, In Agent 11513 McMullen Road, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 11513 McMullen Road, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1475 E. Silver Star Road, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2016-04-27 1475 E. Silver Star Road, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Kid's Community College Charter School, Inc. -

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 Apr 2025

Sources: Florida Department of State