Entity Name: | J. K. CANCER FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2011 (13 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | N11000011381 |
FEI/EIN Number | 45-4364112 |
Address: | 9942 STATE ROAD 52, HUDSON, FL, 34669, US |
Mail Address: | 9942 STATE ROAD 52, HUDSON, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WILLIAMS & DODDRIDGE PA | Agent |
Name | Role | Address |
---|---|---|
MILLIAN SUSAN | Director | 9942 State Road 52, Hudson, FL, 34669 |
WILSON TRICIA | Director | 9942 State Road 52, Hudson, FL, 34669 |
MILLIAN HOWARD | Director | 9942 State Road 52, Hudson, FL, 34669 |
MILLIAN CODY | Director | 9942 State Road 52, Hudson, FL, 34669 |
Stein Michael | Director | 9942 State Road 52, Hudson, FL, 34669 |
Wilson Alan | Director | 9942 State Road 52, Hudson, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-28 | WILLIAMS & DODDRIDGE PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 6337 GRAND BOULEVARD, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-09 | 9942 STATE ROAD 52, HUDSON, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-09 | 9942 STATE ROAD 52, HUDSON, FL 34669 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State