Entity Name: | KINGDOM VISION PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Sep 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N06000009430 |
FEI/EIN Number |
010810020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9737 NW 41st Street, DORAL, FL, 33178, US |
Mail Address: | 9737 NW 41ST STREET, SUITE 132, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEY STEFFON D | Executive Director | 9737 NW 41st Street, DORAL, FL, 33178 |
Mckenzie Colleen | Director | 9737 NW 41st Street, DORAL, FL, 33178 |
Josey Steffon | Agent | 9236 SW 215th Terrace, Cutler Bay Fl, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040254 | G.W.I.M. ARTS ACADEMY | EXPIRED | 2012-04-28 | 2017-12-31 | - | 9737 NW 41ST STREET, SUITE 132, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 9236 SW 215th Terrace, Cutler Bay Fl, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 9737 NW 41st Street, 132, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-14 | Josey, Steffon | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 9737 NW 41st Street, 132, DORAL, FL 33178 | - |
AMENDMENT | 2010-02-26 | - | - |
AMENDMENT AND NAME CHANGE | 2009-03-30 | KINGDOM VISION PROJECT, INC. | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-09-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State