Search icon

KINGDOM FAMILY MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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