Entity Name: | KLP MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Sep 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N16000008798 |
FEI/EIN Number | 82-1582649 |
Address: | 2500 Hollywood Blvd, 410, Hollywood, FL 33020 |
Mail Address: | 4001 SW 28 Street, West Park, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACE, LAMORA D | Agent | 2500 Hollywood Blvd, 410, Hollywood, FL 33020 |
Name | Role | Address |
---|---|---|
PACE, KENNETH L | President | 4001 SW 28 STREET, WEST PARK, FL 33023 |
Name | Role | Address |
---|---|---|
PACE, LAMORA D | Vice President | 4001 SW 28 STREET, WEST PARK, FL 33023 |
Name | Role | Address |
---|---|---|
ROZIER, STEVE | Secretary | 300 NW 77 AVENUE, MARGATE, FL 33063 |
Name | Role | Address |
---|---|---|
HABBERSHAM, JIMMY | BM | 2000 NW 4TH COURT, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
MAYERS, ANDREA | Treasurer | 6127 SW 19 STREET, MIRAMAR, FL 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-03 | 2500 Hollywood Blvd, 410, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-03 | 2500 Hollywood Blvd, 410, Hollywood, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-03 | 2500 Hollywood Blvd, 410, Hollywood, FL 33020 | No data |
AMENDMENT | 2018-06-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-06-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-06-19 |
Domestic Non-Profit | 2016-09-08 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State