Search icon

KINGDOM APOSTOLIC MINISTRIES, INC.

Company Details

Entity Name: KINGDOM APOSTOLIC MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 29 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F12000001376
FEI/EIN Number 731403626
Address: c/o Storehouse Treasures LLC, 4 Office Park DR N, Palm Coast, FL, 32137, US
Mail Address: c/o Storehouse Treasures LLC, 250 Palm Coast Pkwy NE, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: OKLAHOMA

Agent

Name Role
STOREHOUSE TREASURES, LLC Agent

President

Name Role Address
KOURI GEORGE E President 3704 Amelia Ave., Oklahoma City, OK, 73112

Vice President

Name Role Address
KOURI MARK Vice President 3704 Amelia DR, Oklahoma, OK, 73112

Treasurer

Name Role Address
KOURI SANDRA Treasurer 3704 Amelia Ave, Oklahoma City, OK, 73112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117049 GEORGE KOURI INSTITUTE EXPIRED 2019-10-30 2024-12-31 No data 33 FELTER LN, PALM COAST, FL, 32137
G12000035350 APOSTOLIC MINISTRIES AND CHURCHES INTERNATIONAL ACTIVE 2012-04-02 2027-12-31 No data 250 PALM COAST PKWY NE, 607-104, PALM COAST, FL, 32137
G12000035351 APOSTLES THEOLOGICAL SEMINARY EXPIRED 2012-04-02 2017-12-31 No data 3131 ISSER LANE, JACKSONVILLE, FL, 32257
G12000035352 VOLUSIA APOSTOLIC MISSION EXPIRED 2012-04-02 2017-12-31 No data 3131 ISSER LANE, JACKSONVILLE, FL, 32357

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 c/o Storehouse Treasures LLC, 4 Office Park DR N, CornerSuites, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2022-03-31 c/o Storehouse Treasures LLC, 4 Office Park DR N, CornerSuites, Palm Coast, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 4 Office Park Dr, CornerSuites, Palm Coast, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 Storehouse Treasures LLC No data

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State