Search icon

KEMUEL CHRISTIAN UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: KEMUEL CHRISTIAN UNIVERSITY, 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: 31 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: N16000008584
FEI/EIN Number 81-3728368

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

Address: 1121 King Frederick Ct, Brandon, FL, 33511, US
Mail Address: 1121 King Frederick Ct, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO J J Officer 1121 King Frederick Ct, Brandon, FL, 33511
DEL RIO M Phd Chief Executive Officer 1121 King Frederick Ct, Brandon, FL, 33511
DEL RIO A I Officer 1121 King Frederick Ct, Brandon, FL, 33511
Del Rio Rolando J President 1121 King Frederick Ct, Brandon, FL, 33511
Del Rio J R Officer 1121 King Frederick Ct, Brandon, FL, 33511
Del Rio Miriam NPhd Agent 1121 King Frederick Ct, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-17 Del Rio, Miriam Nelly, Phd -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1121 King Frederick Ct, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-03-17 1121 King Frederick Ct, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1121 King Frederick Ct, Brandon, FL 33511 -
REINSTATEMENT 2020-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-02-07
REINSTATEMENT 2018-11-14
REINSTATEMENT 2017-11-14
Amendment 2016-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State