Entity Name: | KINGS OF THE SPRINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 30 May 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N19000005957 |
FEI/EIN Number | 84-2052491 |
Address: | 2817 NW 41st Ave, GAINESVILLE, FL 32605 |
Mail Address: | 2817 NW 41st Ave, GAINESVILLE, FL 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANNIN, BRENT | Agent | 2817 NW 41st Ave, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
FANNIN, BRENT | President | 2056 NW 55TH BLVD APT D9, GAINESVILLE, FL 32653 |
Name | Role | Address |
---|---|---|
ROBINSON, LAUREN | Treasurer | 2056 NW 55TH BLVD APT D9, GAINESVILLE, FL 32653 |
Name | Role | Address |
---|---|---|
House, Cally | Secretary | 2056 NW 55TH BLVD APT D9, GAINESVILLE, FL 32653 |
Name | Role | Address |
---|---|---|
FANNIN, BRENT | Director | 2056 NW 55TH BLVD APT D9, GAINESVILLE, FL 32653 |
COBIELLA, DAVID | Director | 2056 NW 55TH BLVD APT D9, GAINESVILLE, FL 32653 |
NORRIS, TIMOTHY | Director | 2056 NW 55TH BLVD APT D9, GAINESVILLE, FL 32653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000058947 | KEEPERS OF THE SPRINGS | ACTIVE | 2022-05-10 | 2027-12-31 | No data | 2817 NW 41ST AVE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2817 NW 41st Ave, GAINESVILLE, FL 32605 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2817 NW 41st Ave, GAINESVILLE, FL 32605 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2817 NW 41st Ave, GAINESVILLE, FL 32605 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-24 |
Domestic Non-Profit | 2019-05-30 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State