Search icon

THE WORLDWIDE KINGDOM MINISTRY INC. - Florida Company Profile

Company Details

Entity Name: THE WORLDWIDE KINGDOM MINISTRY 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: 23 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2016 (9 years ago)
Document Number: N10000007931
FEI/EIN Number 273274547

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

Address: 2480 Dr Martin Luther King Jr Blvd, Pompano Beach, FL, 33069, US
Mail Address: 2480 Dr Martin Luther King Jr Blvd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUDONNE KERVIN President 2480 Dr Martin Luther King Jr Blvd, Pompano Beach, FL, 33069
CASSEUS MELISSA Vice President 2480 Dr Martin Luther King Jr Blvd, Pompano Beach, FL, 33069
Paul Laura Treasurer 2480 Dr Martin Luther King Jr Blvd, Pompano Beach, FL, 33069
CASSEUS SILOTTE Agent 4600 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4600 W COMMERCIAL BLVD, 3, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-03-06 CASSEUS, SILOTTE -
CHANGE OF MAILING ADDRESS 2024-03-06 2480 Dr Martin Luther King Jr Blvd, #5, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2480 Dr Martin Luther King Jr Blvd, #5, Pompano Beach, FL 33069 -
REINSTATEMENT 2016-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-20
REINSTATEMENT 2014-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State