Search icon

KINGDOM TRAINING EMBASSY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM TRAINING EMBASSY INTERNATIONAL, 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: 14 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: N05000006172
FEI/EIN Number 203165954

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 GLORYWAY BLVD., BRADENTON, FL, 34212, US
Mail Address: 15212 LAKE LAMONIA ST, WINTER GARDEN, FL, 34787, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BENJAMIN NAPOSTLE President 6089 Marella Drive, Sarasota, FL, 34243
SMITH BENJAMIN NAPOSTLE Director 6089 Marella Drive, Sarasota, FL, 34243
SMITH SCHEVON C Vice President 6089 Marella Drive, Sarasota, FL, 34243
SMITH SCHEVON C Director 6089 Marella Drive, Sarasota, FL, 34243
MITCHELL MARY Treasurer TREASURE COVE, NASSAU, BA
MITCHELL MARY Director TREASURE COVE, NASSAU, BA
LEE RICHARD VAPOSTLE Director 305 CHAUNCEY AVE EAST, BRADENTON, FL, 34208
SANDS SHEANDA D Director CARMICHAEL RD., NASSAU
Bartlett Deborah NDr. Officer NASSAU, NASSAU
LEE RICHARD V Agent 912 7TH AVENUE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 1200 GLORYWAY BLVD., BRADENTON, FL 34212 -
AMENDMENT AND NAME CHANGE 2021-10-25 KINGDOM TRANING EMBASSY INTERNATIONAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 912 7TH AVENUE EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 1200 GLORYWAY BLVD., BRADENTON, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
Amendment and Name Change 2021-10-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-06-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State