Search icon

KINGDOM MINISTRIES GLOBAL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KINGDOM MINISTRIES GLOBAL 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: 04 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (a year ago)
Document Number: N05000011234
FEI/EIN Number 760818633

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

Address: 34204 Water View Circle, Cohoes, NY, 12047, US
Mail Address: Post Office Box 783, Cohoes, NY, 12047, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KINGDOM MINISTRIES GLOBAL INC., NEW YORK 5750368 NEW YORK

Key Officers & Management

Name Role Address
Cumberbatch Charmaine CDR. President Post Office Box 783, Cohoes, NY, 12047
Cumberbatch Charmaine S Vice President Post Office Box 783, Cohoes, NY, 12047
DESUE WILLIAM DR. ADVR 6152 9TH AVE. CIRCLE NORTHEAST, BRADENTON, FL, 34212
Graham Atricia DR. Admi 39 Lindbergh Ave, Albany, NY, 12204
Thomas Carolyn Agent 249 Wishing Well Circle, Palm Bay, FL, 32908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-30 249 Wishing Well Circle, Palm Bay, FL 32908 -
REGISTERED AGENT NAME CHANGED 2023-09-30 Thomas, Carolyn -
CHANGE OF MAILING ADDRESS 2023-09-30 34204 Water View Circle, Cohoes, NY 12047 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-30 34204 Water View Circle, Cohoes, NY 12047 -
REINSTATEMENT 2023-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-12-21 - -
AMENDMENT 2010-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-06-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State