Search icon

KINGDOM OF CHRIST CHURCH, INC.

Company Details

Entity Name: KINGDOM OF CHRIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Dec 2016 (8 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: N16000011704
Address: 3176 DOWNING ST., CLEARWATER, FL, 33759, US
Mail Address: 3176 DOWNING ST., CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWEIKERT KEITH A Agent 3176 DOWNING ST., CLEARWATER, FL, 33759

Director

Name Role Address
LUKOSAVICH SHARON L Director 3176 DOWNING ST., CLEARWATER, FL, 33759
MILLER GLENN G Director 3176 DOWNING ST., CLEARWATER, FL, 33759
MILLS BILLIE SUE Director 3176 DOWNING ST., CLEARWATER, FL, 33759

Vice President

Name Role Address
Lane Daniel F Vice President 3176 Downing Street, Clearwater, FL, 33759

Secretary

Name Role Address
Lane Daniel F Secretary 3176 Downing Street, Clearwater, FL, 33759

Treasurer

Name Role Address
Lane Daniel F Treasurer 3176 Downing Street, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002094 KINGDOM OF CHRIST MINISTRIES EXPIRED 2017-01-06 2022-12-31 No data 3176 DOWNING STREET, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 3176 DOWNING ST., CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2017-01-06 3176 DOWNING ST., CLEARWATER, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 3176 DOWNING ST., CLEARWATER, FL 33759 No data

Documents

Name Date
Voluntary Dissolution 2017-04-19
ANNUAL REPORT 2017-01-06
Domestic Non-Profit 2016-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State