Search icon

KLD YOUTH MINISTRIES, INC.

Company Details

Entity Name: KLD YOUTH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Aug 2011 (14 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: N11000007316
FEI/EIN Number 611658764
Address: 1301 WEST EAU GALLIE BLVD, MELBOURNE, FL, 32935, US
Mail Address: 5515 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOLETTEIRE ROBERT Agent 1301 WEST EAU GALLIE BLVD, MELBOURNE, FL, 32935

Chairman

Name Role Address
MOLETTEIRE ROBERT Chairman 1301 WEST EAU GALLIE BLVD, MELBOURNE, FL, 32935

Treasurer

Name Role Address
ADCOCK EVA Treasurer PO BOX 541272, MERRITT ISLAND, FL, 32954

Secretary

Name Role Address
MINICK ANNA Secretary 4901 AVOCADO AVE, COCOA, FL, 32926

Member

Name Role Address
NABORS BARBARA Member 67 CALCUTTA COURT, INDIALANTIC, FL, 32903

Chief Executive Officer

Name Role Address
SHAFFER JANET H Chief Executive Officer 5525 SAND LAKE DRIVE, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088938 THE FARM AT CRISAFULLI GROVES EXPIRED 2014-08-29 2019-12-31 No data 5515 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
G14000034964 KLD FARM EXPIRED 2014-04-08 2019-12-31 No data 5515 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
G12000082756 GENERATION POTENTIAL EXPIRED 2012-08-21 2017-12-31 No data 85 RICHLAND AVE., MERRITT ISLAND, FL, 32953
G12000045487 KLD KIDS EXPIRED 2012-05-15 2017-12-31 No data 85 RICHLAND AVENUE, MERRITT ISLAND, FL, 32953
G12000034251 KLD LEARNING CENTER EXPIRED 2012-04-10 2017-12-31 No data 85 RICHLAND AVENUE, MERRITT ISLAND, FL, 32953
G11000110963 KLD EXPIRED 2011-11-14 2016-12-31 No data 85 RICHLAND AVENUE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 1301 WEST EAU GALLIE BLVD, SUITE 102, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2015-01-27 MOLETTEIRE, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 1301 WEST EAU GALLIE BLVD, SUITE 102, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2014-04-08 1301 WEST EAU GALLIE BLVD, SUITE 102, MELBOURNE, FL 32935 No data
AMENDED AND RESTATEDARTICLES 2012-04-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-26
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-30
Amended and Restated Articles 2012-04-06
ANNUAL REPORT 2012-03-26
Domestic Non-Profit 2011-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State