Search icon

KOINONIA MINISTRIES, INC.

Company Details

Entity Name: KOINONIA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 1987 (37 years ago)
Document Number: N20757
FEI/EIN Number 59-2916516
Address: 10812 POINCIANA DR, CLERMONT, FL 34711
Mail Address: 10812 Poinciana Drive, C/O FREDRICK STROMBECK, Clermont, Florida, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Strombeck, Fredrick, DP Agent 10812 POINCIANA DR, CLERMONT, FL 34711

Director

Name Role Address
STROMBECK, FREDRICK Director 10812 POINCIANA DR, CLERMONT, FL 34711
Strombeck, Randall Director 437 Hollywood Rd., Moravian Falls, NC 28654

President

Name Role Address
STROMBECK, FREDRICK President 10812 POINCIANA DR, CLERMONT, FL 34711

Vice President

Name Role Address
Strombeck, Randall Vice President 437 Hollywood Rd., Moravian Falls, NC 28654

Secretary

Name Role Address
Strombeck, Randall Secretary 437 Hollywood Rd., Moravian Falls, NC 28654

Treasurer

Name Role Address
Strombeck, Randall Treasurer 437 Hollywood Rd., Moravian Falls, NC 28654
Burris, James Treasurer 1558 Liberty Hill Rd., Fries, VA 24330-3763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-17 10812 POINCIANA DR, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2022-02-21 Strombeck, Fredrick, DP No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 10812 POINCIANA DR, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 10812 POINCIANA DR, CLERMONT, FL 34711 No data
AMENDMENT 1987-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State