Entity Name: | KEYS TO THE KINGDOM MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 03 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2005 (20 years ago) |
Document Number: | N04000007612 |
FEI/EIN Number |
260095657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208 |
Mail Address: | 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JAMETTA R | President | 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208 |
DAVIS JAMETTA R | Director | 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208 |
DAVIS WILLIE | Vice President | 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208 |
DAVIS WILLIE | Director | 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208 |
Lynch Jametta T | Treasurer | 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208 |
DORSEY GLORIA J | Secretary | 3136 ALTAMONT AVE., JACKSONVILLE, FL, 32208 |
DORSEY GLORIA J | Director | 3136 ALTAMONT AVE., JACKSONVILLE, FL, 32208 |
freeman Ahlan g | reco | 11505 rolling river blvd., jacksonville, FL, 32219 |
DAVIS WILLIE J | Agent | 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-01 | 8075 RAMSGATE RD., JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 8075 RAMSGATE RD., 11505 rolling river blvd, JACKSONVILLE, FL 32208 | - |
AMENDMENT | 2005-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State