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