Entity Name: | KENOSIS COUNSELING CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KENOSIS COUNSELING CENTER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 02 Jul 2010 (15 years ago) |
Document Number: | P10000055462 |
FEI/EIN Number |
273106652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 43rd Avenue, VERO BEACH, FL, 32960, US |
Mail Address: | 380 29TH CT SW, VERO BEACH, FL, 32968 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDER THOMAS W | President | 380 29TH CT SW, VERO BEACH, FL, 32968 |
RIDER THOMAS W | Treasurer | 380 29TH CT SW, VERO BEACH, FL, 32968 |
RIDER THOMAS W | Director | 380 29TH CT SW, VERO BEACH, FL, 32968 |
RIDER CYNTHIA E | Vice President | 380 29TH CT SW, VERO BEACH, FL, 32968 |
RIDER THOMAS W | Agent | 380 29TH COURT SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1701 43rd Avenue, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | RIDER, THOMAS W | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 380 29TH COURT SW, VERO BEACH, FL 32968 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State