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 |
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 |
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 | - | - |
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