Entity Name: | KINGDOM FOOTSTEPS UNITED MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 May 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Feb 2015 (10 years ago) |
Document Number: | N10000005220 |
FEI/EIN Number | 800604920 |
Address: | 1040 W Lake Hamilton, Winter Haven, FL, 33881, US |
Mail Address: | 1040 W Lake Hamilton, Winter Haven, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD GLEN | Agent | 1040 W Lake Hamilton, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
Sheppard David T | President | 2676 Hemingway Ave, Haines City, FL, 33844 |
Name | Role | Address |
---|---|---|
Sheppard Paola | Vice President | 2676 Hemingway Ave, Haines City, FL, 33844 |
Name | Role | Address |
---|---|---|
Sheppard Glen | Chief Executive Officer | 1040 W Lake Hamilton Dr, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
Guevara Freddy | Past | 1040 W Lake Hamilton Dr, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
Guevara Kristen | Edit | 1040 W Lake Hamilton Dr, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 1040 W Lake Hamilton, Winter Haven, FL 33881 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 1040 W Lake Hamilton, Winter Haven, FL 33881 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1040 W Lake Hamilton, Winter Haven, FL 33881 | No data |
AMENDMENT | 2015-02-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
Amendment | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State