Search icon

SUNSHINE CIRCLE OF KING'S DAUGHTERS AND SONS, INC.

Company Details

Entity Name: SUNSHINE CIRCLE OF KING'S DAUGHTERS AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N95000004174
FEI/EIN Number 59-6156715
Address: 2023 N. DONNELLY ST., MT DORA, FL 32757
Mail Address: PO BOX 1048, MT. DORA, FL 32756-1048
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RAY, JEFFERSON GIII Agent 2023 N. DONNELLY STREET, MT DORA, FL 32757

Vice President

Name Role Address
EATON, HARRIET Vice President 1004 N DONNELLY ST, MT DORA, FL 32757

Director

Name Role Address
EATON, HARRIET Director 1004 N DONNELLY ST, MT DORA, FL 32757
CURTIS, MARGARET Director 644 MCDONALD ST, MT DORA, FL 32757
BISSELL, DOROTHY Director 1844 OVERLOOK DR, MT DORA, FL 32757

President

Name Role Address
CURTIS, MARGARET President 644 MCDONALD ST, MT DORA, FL 32757

Treasurer

Name Role Address
BISSELL, DOROTHY Treasurer 1844 OVERLOOK DR, MT DORA, FL 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2001-05-21 2023 N. DONNELLY ST., MT DORA, FL 32757 No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-03 2023 N. DONNELLY ST., MT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-03 2023 N. DONNELLY STREET, MT DORA, FL 32757 No data

Documents

Name Date
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State