Entity Name: | KING OF KINGS CHRISTIAN CHURCH FOUNDATION, 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: | 13 Nov 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1999 (25 years ago) |
Document Number: | N92000000430 |
FEI/EIN Number |
593155817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5570 Florida Mining Boulevard South, 408, Jacksonville, FL, 32257, US |
Mail Address: | 2207 ALICIA LANE, ATLANTIS BEACH, FL, 32233, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON DAVID R | Director | 2207 ALICIA LANE, ATLANTIC BEACH, FL, 32233 |
SHIRLEY PAUL D | Director | 2772 Kelsey Pl, Jacksonville, FL, 32257 |
SISLER JUDITH | Director | 5570 FLORIDA MINING BOULEVARD, UNIT 407, JACKSONVILLE, FL, 32256 |
JOHNSTON DAVID R | Agent | 2207 ALICIA LANE, ATLANTIC BEACH, FL, 32233 |
SIMONIC NICHOLAS T | Director | 8280 PRINCETON SQUARE W. STE. 5, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 5570 Florida Mining Boulevard South, 408, Jacksonville, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 5570 Florida Mining Boulevard South, 408, Jacksonville, FL 32257 | - |
REINSTATEMENT | 1999-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1998-02-05 | KING OF KINGS CHRISTIAN CHURCH FOUNDATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 2207 ALICIA LANE, ATLANTIC BEACH, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2015-06-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State