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