Search icon

KING OF KINGS FAITH CHRISTIAN CENTER INC. - Florida Company Profile

Company Details

Entity Name: KING OF KINGS FAITH CHRISTIAN CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: N14000002112
FEI/EIN Number 32-0251723

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

Address: 1600 N State St STE 7, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 1276, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON MICHAEL BSR. President 6 A Ryall Ln., Palm Coast, FL, 32164
ELLISON KATRINA Vice President 6A Ryall Ln., Palm Coast, FL, 32164
NELSON MARY Secretary 38 Redtop ln, PALM COAST, FL, 32164
Bugariu Tami SR. Treasurer 2003 S. Palmetto Ave, Daytona Beach, FL, 32119
Bugariu Victor Boar 2003 S. Palmetto Ave, Daytona Beach, FL, 32119
Byrd Sean B Boar 33 East Diamond, Palm coast, FL, 32164
ELLISON MICHAEL B Agent 6 A Ryall Ln, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 1600 N State St STE 7, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2023-07-13 ELLISON, MICHAEL B -
AMENDED AND RESTATEDARTICLES 2022-01-03 - -
REINSTATEMENT 2020-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 6 A Ryall Ln, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2017-01-03 1600 N State St STE 7, BUNNELL, FL 32110 -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-17
Amended and Restated Articles 2022-01-03
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-07-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-01-25
Domestic Non-Profit 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State