Entity Name: | KINGDOM APOSTOLIC INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Dec 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Oct 2022 (2 years ago) |
Document Number: | N07000011626 |
FEI/EIN Number | 45-0582130 |
Address: | 4015 NW 17 AVENUE, MIAMI, FL, 33142 |
Mail Address: | 4015 NW 17 AVENUE, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER SONJA Y | Agent | 4015 NW 17TH AVENUE, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
CARTER SONJA Y | Chief Executive Officer | 4015 NW 17TH AVENUE, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
CAMPBELL DOROTHY | Treasurer | 4015 NW 17 AVE, MIAMI, FL, 33142 |
YOUSELINE LOWRY | Treasurer | 4015 NW 17TH AVENUE, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
Troy Cornelius | Director | 4015 NW 17 AVENUE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-10-25 | KINGDOM APOSTOLIC INTERNATIONAL, INC. | No data |
AMENDMENT | 2010-08-31 | No data | No data |
NAME CHANGE AMENDMENT | 2009-01-29 | CENTURION APOSTOLIC INTERNATIONAL MINISTRIES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 4015 NW 17TH AVENUE, MIAMI, FL 33142 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
Name Change | 2022-10-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State