Search icon

MUSIC MISSION KIEV, INC.

Company Details

Entity Name: MUSIC MISSION KIEV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: N94000005663
FEI/EIN Number 59-3278168
Address: 1067 Rainer Dr, Suite 1003, Altamonte Springs, FL 32714
Mail Address: PO Box 161849, Altamonte Springs, FL 32716
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2017 FORM 5500-SF 2017 593278168 2018-04-19 MUSIC MISSION KIEV 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-20
Business code 813000
Sponsor’s telephone number 4076997172
Plan sponsor’s address 286 WILSHIRE BLVD, CASSELBERRY, FL, 327075350

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-19
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
2016 5500-SF 2016 593278168 2017-04-10 MUSIC MISSION KIEV 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-20
Business code 813000
Sponsor’s telephone number 4076997172
Plan sponsor’s address 286 WILSHIRE BLVD, CASSELBERRY, FL, 327075350

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
2015 5500-SF 2015 593278168 2016-05-06 MUSIC MISSION KIEV 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-20
Business code 813000
Sponsor’s telephone number 4076997172
Plan sponsor’s address 286 WILSHIRE BLVD, CASSELBERRY, FL, 327075350

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-06
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
2014 550SF 2014 593278168 2015-03-24 MUSIC MISSION KIEV 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-20
Business code 813000
Sponsor’s telephone number 4076997172
Plan sponsor’s address 286 WILSHIRE BLVD., CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-24
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
PLAN ID 10089051 2013 593278168 2014-05-07 MUSIC MISSION KIEV 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-20
Business code 813000
Sponsor’s telephone number 4076997172
Plan sponsor’s address 286 WILSHIRE BLVD., CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
PLAN ID 10089051 2012 593278168 2013-05-07 MUSIC MISSION KIEV 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-20
Business code 813000
Sponsor’s telephone number 4076997172
Plan sponsor’s address 286 WILSHIRE BLVD., CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-07
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
PLAN ID 10089051 2011 593278168 2012-04-25 MUSIC MISSION KIEV INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-20
Business code 813000
Sponsor’s telephone number 4076997172
Plan sponsor’s address 286 WILSHIRE BLVD, CASSELBERRY, FL, 32707

Plan administrator’s name and address

Administrator’s EIN 593278168
Plan administrator’s name RANDALL C JOHNSON
Plan administrator’s address 312 COBLE DR, LONGWOOD, FL, 32779
Administrator’s telephone number 4076997172

Signature of

Role Plan administrator
Date 2012-04-25
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
PLAN ID 10089051 MUSIC MISSION KIEV INC 2010 593278168 2013-05-07 MUSIC MISSION KIEV INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-20
Business code 813000
Sponsor’s telephone number 4076997172
Plan sponsor’s address 286 WILSHIRE BLVD., CASSELBERRY, FL, 32707

Plan administrator’s name and address

Administrator’s EIN 593278168
Plan administrator’s name RANDALL C. JOHNSON
Plan administrator’s address 312 COBLE DR., LONGWOOD, FL, 32779
Administrator’s telephone number 4076997172

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-07
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature
PLAN ID 10089051 MUSIC MISSION KIEV INC 2010 593278168 2011-07-27 MUSIC MISSION KIEV INC 1
Three-digit plan number (PN) 001
Effective date of plan 2009-09-20
Business code 813000
Sponsor’s telephone number 4076997172
Plan sponsor’s address 286 WILSHIRE BLVD., CASSELBERRY, FL, 32707

Plan administrator’s name and address

Plan administrator’s name RANDALL C. JOHNSON
Plan administrator’s address 312 COBLE DR., LONGWOOD, FL, 32779
Administrator’s telephone number 4076997172

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing RANDALL JOHNSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Kannon, Gregory Dawain Agent 1067 Rainer Dr, Suite 1003, Altamonte Springs, FL 32714

Director

Name Role Address
BROCK, ANDREW Director 104 Hollywood Dr, Coppell, TX 75019-6338
PRITCHARD, PATRICIA Director 13521 Edmonthorpe Rd, Midlothian, VA 23113
HARRISON & HELEN, INC. Director No data
BOONE, EILEEN Director 4680 South Bailey Rd, Wabash, IN 46992
BRIDGES, MILLIE Director 114 W Shallowstone Road, Greer, SC 29650
BRIDGES, BLAKE Director 114 W Shallowstone Road, Greer, SC 29650
Kannon, Gregory Dawain Director 1067 Rainer Dr, Suite 1003 Altamonte Springs, FL 32714
Brock, Betsy Director 104 Hollywood Dr, Coppell, TX 75019-6337
Corwin, Barbara Director 3011 Fawnview Drive, Midlothian, VA 23113
Cottrell, Lydia Director 4806 White Eagle Lane, Hickory, NC 28602

President

Name Role Address
PRITCHARD, DENNIE President 13521 Edmonthorpe Rd, Midlothian, VA 23113

Chairman

Name Role Address
PRITCHARD, DENNIE Chairman 13521 Edmonthorpe Rd, Midlothian, VA 23113

Chief Executive Officer

Name Role Address
Kannon, Gregory Dawain Chief Executive Officer 1067 Rainer Dr, Suite 1003 Altamonte Springs, FL 32714

Treasurer

Name Role Address
Corwin, Frank Treasurer 3011 Fawnview Drive, Midlothian, VA 23113

Secretary

Name Role Address
Cottrell, Doug Secretary 4806 White Eagle Lane, Hickory, NC 28602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064779 MUSIC MISSION KYIV EXPIRED 2017-06-12 2022-12-31 No data 286 WILSHIRE BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1067 Rainer Dr, Suite 1003, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1067 Rainer Dr, Suite 1003, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2022-04-12 1067 Rainer Dr, Suite 1003, Altamonte Springs, FL 32714 No data
REINSTATEMENT 2019-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-23 Kannon, Gregory Dawain No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2014-11-05 No data No data
AMENDED AND RESTATEDARTICLES 2003-03-17 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-05-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State