Entity Name: | KOINONIA LIFE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 May 2014 (11 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | N14000004578 |
FEI/EIN Number | 46-5650806 |
Address: | 177 Stony Point Dr., Sebastian, FL, 32958, US |
Mail Address: | 177 Stony Point Dr., Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED SHARON A | Agent | 177 Stony Point Dr., Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
Holliday Nikesha | President | 4880 Quentin St., Denver, CO, 80239 |
Name | Role | Address |
---|---|---|
Henderson Jessica N | Secretary | 613 Lincolnshire Street, San Antonio, TX, 78220 |
Name | Role | Address |
---|---|---|
REED IRVIN S | Vice President | 177 Stony Point Dr., Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
Plain Teresa B | Treasurer | P.O. Box 500096, Malabar, FL, 329500096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 177 Stony Point Dr., Sebastian, FL 32958 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 177 Stony Point Dr., Sebastian, FL 32958 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 177 Stony Point Dr., Sebastian, FL 32958 | No data |
AMENDMENT | 2015-03-20 | No data | No data |
AMENDMENT | 2014-12-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-02 |
Amendment | 2015-03-20 |
ANNUAL REPORT | 2015-03-18 |
Amendment | 2014-12-04 |
Domestic Non-Profit | 2014-05-13 |
Reg. Agent Change | 2013-08-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State