Entity Name: | KINGDOM COVENANT BAPTIST CHURCH, 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: | 01 Jun 2009 (16 years ago) |
Document Number: | N09000005374 |
FEI/EIN Number |
270292242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13295 SW 268th Street, Naranja, FL, 33032, US |
Mail Address: | 13295 SW 268th Street, Naranja, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COATS PATRICK D | President | 2478 SE 15th Ct, HOMESTEAD, FL, 33035 |
Davis Albert II | Treasurer | 2097 NE 7th Street, Homestead, FL, 33033 |
Micah Whitley | Director | 25262 SW 108th Ave, Homestead, FL, 33032 |
JONES CHARLES L | Agent | 7875 SW 104th Street, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000165441 | KINGDOM COVENANT CHURCH | EXPIRED | 2009-10-15 | 2014-12-31 | - | 1022 NE 35 AVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 13295 SW 268th Street, Naranja, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 13295 SW 268th Street, Naranja, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 7875 SW 104th Street, 202E, MIAMI, FL 33156 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGDOM COVENANT BAPTIST CHURCH, VS STATE OF FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES, | 3D2018-0040 | 2018-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KINGDOM COVENANT BAPTIST CHURCH, INC. |
Role | Appellant |
Status | Active |
Name | SCOTT S. MCCARTNEY |
Role | Appellant |
Status | Active |
Name | Department of Agriculture and Consumer Services |
Role | Appellee |
Status | Active |
Representations | LORENA A. HOLLEY, LASHARONTE WILLIAMS-POTTS |
Name | R. SHERMAN WILHELM |
Role | Judge/Judicial Officer |
Status | Active |
Name | DACS Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-03-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Florida Department of Agriculture and Consumer Services is dismissed for failure to comply with this Court's order dated January 5, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant's motion for extension of time to comply with the Court's January 5, 2018 order is granted to and including twenty (20) days from the date of this order. |
Docket Date | 2018-01-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to find counsel |
Docket Date | 2018-01-05 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed. |
Docket Date | 2018-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Kingdom Covenant Baptist Church |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State