Search icon

THE KINGDOM CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE KINGDOM CHURCH, 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: 19 Jan 2006 (19 years ago)
Document Number: N06000000562
FEI/EIN Number 204164016

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

Address: 800 North Pine Hills Road, ORLANDO, FL, 32808, US
Mail Address: 800 N. Pine Hills Road, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUES KAREN Director 800 NORTH PINE HILLS ROAD, ORLANDO, FL, 32808
ROBINSON ANTHONY Director 1330 BLACK WILLOW TRAIL, ALTAMONTE SPRINGS, FL, 32714
JACQUES DAVID Agent 800 N. Pine Hills Road, ORLANDO, FL, 32808
BROWN THOMAS Director 800 North Pine Hills Road, ORLANDO, FL, 32808
ABRAHAM SAMUEL Director 18715 COUNTY ROAD 455, CLERMONT, FL, 34715
JACQUES DAVID President 800 NORTH PINE HILLS ROAD, ORLANDO, FL, 32808
FRYAR ANITA Secretary 14037 EYLEWOOD, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015303 KINGDOM KIDS DEVELOPMENT CENTER INC. EXPIRED 2019-01-29 2024-12-31 - 1400 NOWELL STREET, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 800 North Pine Hills Road, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 800 N. Pine Hills Road, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 800 North Pine Hills Road, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2009-04-16 JACQUES, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50748.00
Total Face Value Of Loan:
50748.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50748
Current Approval Amount:
50748
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51055.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State