Search icon

KEYS TO THE KINGDOM MINISTRIES INC.

Company Details

Entity Name: KEYS TO THE KINGDOM MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2005 (19 years ago)
Document Number: N04000007612
FEI/EIN Number 260095657
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

Agent

Name Role Address
DAVIS WILLIE J Agent 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208

President

Name Role Address
DAVIS JAMETTA R President 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208

Director

Name Role Address
DAVIS JAMETTA R Director 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208
DAVIS WILLIE Director 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208
DORSEY GLORIA J Director 3136 ALTAMONT AVE., JACKSONVILLE, FL, 32208

Vice President

Name Role Address
DAVIS WILLIE Vice President 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
Lynch Jametta T Treasurer 8075 RAMSGATE RD., JACKSONVILLE, FL, 32208

Secretary

Name Role Address
DORSEY GLORIA J Secretary 3136 ALTAMONT AVE., JACKSONVILLE, FL, 32208

reco

Name Role Address
freeman Ahlan g reco 11505 rolling river blvd., jacksonville, FL, 32219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 8075 RAMSGATE RD., JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 8075 RAMSGATE RD., 11505 rolling river blvd, JACKSONVILLE, FL 32208 No data
AMENDMENT 2005-09-30 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State