Search icon

KINGDOM DOMINION INTERNATIONAL, INC

Company Details

Entity Name: KINGDOM DOMINION INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Feb 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: N01000001287
FEI/EIN Number 593707866
Address: CAROL BAKER, 6576 WINDING GREENS DRIVE, JACKSONVILLE, FL, 32244, US
Mail Address: CAROL BAKER, 6576 WINDING GREENS DRIVE, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER CAROL Agent 6576 Winding Greens Drive, JACKSONVILLE, FL, 32244

Past

Name Role Address
BAKER CAROL D Past 6576 Winding Greens Drive, Jacksonville, FL, 32244

Vice President

Name Role Address
Baker BRITNEY D Vice President 6576 Winding Greens Drive, JACKSONVILLE, FL, 32244

Director

Name Role Address
Baker BRITNEY D Director 6576 Winding Greens Drive, JACKSONVILLE, FL, 32244
MCCLELLON HENDRELLA Director 1701 Lakeshore Drive, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
MCCLELLON HENDRELLA Treasurer 1701 Lakeshore Drive, JACKSONVILLE, FL, 32210

Assi

Name Role Address
SNOW ANTHONY D Assi 4421 BESSIE CIRCLE E, JACKSONVILLE, FL, 32209

Secretary

Name Role Address
MCCLELLON HENDRELLA Secretary 1701 Lakeshore Drive, JACKSONVILLE, FL, 32210
Menefee Kimberly Secretary 4421 Bessie Circle E, Jacksonville, FL, 32209
Snow Latoya Secretary 4421 Bessie Circle E, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-02-23 KINGDOM DOMINION INTERNATIONAL, INC No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 CAROL BAKER, 6576 WINDING GREENS DRIVE, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2024-02-23 CAROL BAKER, 6576 WINDING GREENS DRIVE, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 6576 Winding Greens Drive, JACKSONVILLE, FL 32244 No data
AMENDMENT AND NAME CHANGE 2011-08-29 KINGDOM DOMINION ASSEMBLY INC. No data

Documents

Name Date
Amendment and Name Change 2024-02-23
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State