Entity Name: | KINGDOM FAMILY MINISTRIES 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: | 01 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N07000002194 |
FEI/EIN Number |
208435786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 162491, ALTAMONTE SPRINGS, FL, 32716 |
Address: | 2715 Falling Acorn Cir, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRINES JERRY | President | 906 MARKET PROMENADE AVE, LAKE MARY, FL, 32746 |
GRINES MARSHA | Vice President | 906 MARKET PROMENADE AVE, LAKE MARY, FL, 32746 |
MARTINEZ OZZIE | Director | 6477 WINDER OAKS BLVD, ORLANDO, FL, 32819 |
MARTINEZ ESTHE | Director | 6477 WINDER OAKS BLVD, ORLANDO, FL, 32819 |
OLIVER RENEE | Director | 6845 WESTLAKE BLVD, APOPKA, FL, 32810 |
THORNTON MARCILA | Director | 1598 VALMONT LANE, APOPKA, FL, 32703 |
GRINES JERRY | Agent | 906 MARKET PROMENADE AVE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-15 | 2715 Falling Acorn Cir, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2010-01-25 | KINGDOM FAMILY MINISTRIES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-29 | 906 MARKET PROMENADE AVE, LAKE MARY, FL 32746 | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-07 | 2715 Falling Acorn Cir, LAKE MARY, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-06-20 |
ANNUAL REPORT | 2014-06-15 |
ANNUAL REPORT | 2013-09-01 |
ANNUAL REPORT | 2012-09-07 |
ANNUAL REPORT | 2011-09-16 |
REINSTATEMENT | 2010-09-30 |
Amendment and Name Change | 2010-01-25 |
ANNUAL REPORT | 2009-08-29 |
REINSTATEMENT | 2008-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State