Entity Name: | KINGDOM LIFE MINISTRIES OF ORLANDO, 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: | 10 Mar 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2008 (16 years ago) |
Document Number: | N08000002414 |
FEI/EIN Number |
261958837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12888 SE 55TH AVE RD, BELLEVIEW, FL, 34420, US |
Mail Address: | 12888 SE 55TH AVE RD, BELLEVIEW, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPP GERALD J | President | 12888 SE 55TH AVE RD, BELLEVIEW, FL, 34420 |
SAPP GERALD J | Treasurer | 12888 SE 55TH AVE RD, BELLEVIEW, FL, 34420 |
SAPP GERALD J | Director | 12888 SE 55TH AVE RD, BELLEVIEW, FL, 34420 |
SAPP CESSANE | Secretary | 12888 SE 55TH AVE RD, BELLEVIEW, FL, 34420 |
SAPP CESSANE | Director | 12888 SE 55TH AVE RD, BELLEVIEW, FL, 34420 |
SAPP GERALD J. | Agent | 12888 SE 55TH AVE RD, BELLEVIEW, FL, 34420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088141 | KINGDOM KIDZ ACADEMY | EXPIRED | 2013-09-05 | 2018-12-31 | - | 2222 WEST MAIN ST.,, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 12888 SE 55TH AVE RD, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 12888 SE 55TH AVE RD, BELLEVIEW, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 12888 SE 55TH AVE RD, BELLEVIEW, FL 34420 | - |
AMENDMENT | 2008-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State