Search icon

KINGDOM COVENANT BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
17FNW008

Parties

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

Documents

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