Entity Name: | KINGSWAY OF FLORIDA MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Dec 1999 (25 years ago) |
Date of dissolution: | 17 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2022 (3 years ago) |
Document Number: | N99000007165 |
FEI/EIN Number |
593624161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3770 E Teal Cove Ct, Hernando, FL, 34442, US |
Mail Address: | 3770 E Teal Cove Ct, Hernando, FL, 34442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cerney Daniel B | President | 3770 E Teal Cove Ct, Hernando, FL, 34442 |
Welfel Andrew | Secretary | 6 Beverly Hills Blvd, Beverly Hills, FL, 34465 |
Welfel Andrew | Vice President | 6 Beverly Hills Blvd, Beverly Hills, FL, 34465 |
Cerney Daniel B | Agent | 3770 E Teal Cove Ct, Hernando, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-05 | 3770 E Teal Cove Ct, Hernando, FL 34442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-05 | 3770 E Teal Cove Ct, Hernando, FL 34442 | - |
CHANGE OF MAILING ADDRESS | 2022-02-05 | 3770 E Teal Cove Ct, Hernando, FL 34442 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-05 | Cerney, Daniel B | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2012-02-20 | KINGSWAY OF FLORIDA MINISTRIES, INC. | - |
RESTATED ARTICLES | 2001-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-17 |
ANNUAL REPORT | 2022-02-05 |
AMENDED ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State