Search icon

KINGDOM BIBLE CHRISTIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM BIBLE CHRISTIAN 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: 21 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: N10000005012
FEI/EIN Number 272663406

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6152 126th Avenue North, Largo, FL, 33773, US
Mail Address: 8896 Arabella Lane, Seminole, FL, 33777, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS AYAKAO M President 8896 Arabella Lane, Seminole, FL, 33777
WEDGES JOHN Comp 11741 LAKE LUCAYA DRIVE, RIVERVIEW, FL, 33579
BLACK TREVAN Secretary 14629 DUNROBIN DRIVE, WIMAUMA, FL, 33598
PORTER LAQUITA Phd Director 2802 Hampton Place CT, Plant City, FL, 33566
Hicks Geneva M Treasurer 6152 126th Avenue Suite 500, Largo, FL, 33773
WATKINS MICHAEL R Agent 8896 Arabella Lane, Seminole, FL, 33777
WATKINS MICHAEL R Vice President 8896 Arabella Lane, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-07 6152 126th Avenue North, Unit 500, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 8896 Arabella Lane, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 6152 126th Avenue North, Unit 500, Largo, FL 33773 -
REINSTATEMENT 2014-04-30 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 WATKINS, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State