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 |
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 |
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 | - |
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