Search icon

KINGSWAY OF FLORIDA MINISTRIES, INC.

Company Details

Entity Name: KINGSWAY OF FLORIDA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
Cerney Daniel B Agent 3770 E Teal Cove Ct, Hernando, FL, 34442

President

Name Role Address
Cerney Daniel B President 3770 E Teal Cove Ct, Hernando, FL, 34442

Secretary

Name Role Address
Welfel Andrew Secretary 6 Beverly Hills Blvd, Beverly Hills, FL, 34465

Vice President

Name Role Address
Welfel Andrew Vice President 6 Beverly Hills Blvd, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 3770 E Teal Cove Ct, Hernando, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 3770 E Teal Cove Ct, Hernando, FL 34442 No data
CHANGE OF MAILING ADDRESS 2022-02-05 3770 E Teal Cove Ct, Hernando, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2022-02-05 Cerney, Daniel B No data
REINSTATEMENT 2020-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2012-02-20 KINGSWAY OF FLORIDA MINISTRIES, INC. No data
RESTATED ARTICLES 2001-09-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State