Search icon

KINGDOM BUILDING CHURCH INTERNATIONAL, INC.

Company Details

Entity Name: KINGDOM BUILDING CHURCH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 12 Jun 2013 (12 years ago)
Document Number: F13000002560
FEI/EIN Number 371625750
Address: 2601 Hollow Branch Ct, APOPKA, FL, 32712, US
Mail Address: 2601 Hollow Branch Ct, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: NEW YORK

Agent

Name Role Address
ANDERSON VINCENT N Agent 2601 Hollow Branch Ct, APOPKA, FL, 32712

Chairman

Name Role Address
ANDERSON VINCENT N Chairman 2601 HOLLOW BRANCH CT., APOPKA, FL, 32712

President

Name Role Address
ANDERSON VINCENT N President 2601 HOLLOW BRANCH CT., APOPKA, FL, 32712

Director

Name Role Address
Anderson Mary J Director 2601 Hollow Branch Ct, APOPKA, FL, 32712
Anderson Gabriel Director 27 Maple Avenue, Harrison, NY, 10528

Treasurer

Name Role Address
Anderson Mary J Treasurer 2601 Hollow Branch Ct, APOPKA, FL, 32712
Anderson Gabriel Treasurer 27 Maple Avenue, Harrison, NY, 10528

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025788 THE CHURCH OF LIVING WATER EXPIRED 2014-03-13 2019-12-31 No data 174 B UNIT 120 SEMORAN COMMERCE PLACE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-12 2601 Hollow Branch Ct, APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-14 2601 Hollow Branch Ct, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-14 2601 Hollow Branch Ct, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-12
AMENDED ANNUAL REPORT 2021-09-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State