Search icon

KINGDOM BUILDERS WORSHIP CENTER INC.

Company Details

Entity Name: KINGDOM BUILDERS WORSHIP CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: N10000006052
FEI/EIN Number 273311948
Address: 2450 N. Powerline Rd., Pompano Beach, FL, 33069, US
Mail Address: 1101 NW 29th Terr, Fort Lauderdale, FL, 33301, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL CAROL L Agent 1101 NW 29th Terr, Fort Lauderdale, FL, 33311

President

Name Role Address
POWELL CHERYL E President 11100 NW 23RD CT, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
POWELL CAROL L Vice President 1101 NW 29th Terr, Fort Lauderdale, FL, 33311

Treasurer

Name Role Address
VONTAE BROWN Treasurer 449 SW 1ST COURT APT. 301, POMPANO, FL, 33060

Chairman

Name Role Address
Phillips Samuel Chairman 1101 NW 29th Terr, Fort Lauderdale, FL, 33311

Exec

Name Role Address
Lacy Phyillis Exec 500 NW 7th Terrace, Pompano Beach, FL, 33060

Boar

Name Role Address
Williams Jazmine E Boar 3273 Turtle Cove, West Palm, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124640 KB CHAMPS ACADEMY INC ACTIVE 2022-10-05 2027-12-31 No data 1101 NW 29TH TERRACE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2450 N. Powerline Rd., Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1101 NW 29th Terr, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 POWELL, CAROL L No data
CHANGE OF MAILING ADDRESS 2019-04-30 2450 N. Powerline Rd., Pompano Beach, FL 33069 No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-10-21
Amendment 2015-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State