Entity Name: | KINGDOM AGENDA CHURCH OF GOD IN CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000006202 |
FEI/EIN Number |
113695225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13200 NW 19 Avenue, Miami, FL, 33167-1409, US |
Mail Address: | 13200 NW 19 Avenue, Miami, FL, 33167-1409, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRAMORE DWIKE | Past | 1405 Addison Avenue, Boca Raton, FL, 33486 |
BROWN-HENDERSON MARY K | President | 13200 NW 19TH AVENUE, MIAMI, FL, 33167 |
MAFFETT SAMUEL | Treasurer | 13225 NW 22nd Avenue, MIAMI, FL, 33167 |
MAFFETT JUDY | Deac | 13225 NW 22nd Avenue, MIAMI, FL, 33167 |
Neely Tabatha M | Deac | 13875 NW 22 AVENUE, OPA LOCKA, FL, 33054 |
POAG MARIAH | Secretary | 13875 NW 22 AVENUE, OPA LOCKA, FL, 33054 |
Brown Mary K | Agent | 13200 NW 19 Avenue, Miami, FL, 331671409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-28 | 13200 NW 19 Avenue, Miami, FL 33167-1409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-28 | 13200 NW 19 Avenue, Miami, FL 33167-1409 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-28 | Brown, Mary Katherine | - |
CHANGE OF MAILING ADDRESS | 2021-03-28 | 13200 NW 19 Avenue, Miami, FL 33167-1409 | - |
NAME CHANGE AMENDMENT | 2020-06-08 | KINGDOM AGENDA CHURCH OF GOD IN CHRIST, INC. | - |
AMENDMENT | 2016-07-20 | - | - |
AMENDMENT | 2005-11-28 | - | - |
AMENDMENT | 2005-09-12 | - | - |
AMENDMENT | 2004-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-28 |
Name Change | 2020-06-08 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-20 |
Amendment | 2016-07-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State