Search icon

KINGDOM IMPACT GLOBAL MINISTRIES, INC

Company Details

Entity Name: KINGDOM IMPACT GLOBAL MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2011 (14 years ago)
Document Number: N10000009201
FEI/EIN Number 900617322
Mail Address: 861 CAHOON ROAD S, JACKSONVILLE, FL, 32221, US
Address: 3134 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH-MOBLEY CYCLYN R Agent 10705 Kyle Drive, JACKSONVILLE, FL, 32218

Director

Name Role Address
CHARLES CLOTILDA S Director 2162 YULEE STREET, JACKSONVILLE, FL, 32209
SMITH-MOBLEY CYCLYN R Director 7749 Normandy Blvd, JACKSONVILLE, FL, 32221
STRACHAN IDELL A Director 12739 SERENADE CIR NORTH, JACKSONVILLE, FL, 32225
Bain-Turner Alicia Director 7749 Normandy Blvd, Jacksonville, FL, 32221

President

Name Role Address
SMITH-MOBLEY CYCLYN R President 7749 Normandy Blvd, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
STRACHAN IDELL A Vice President 12739 SERENADE CIR NORTH, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
CHARLES CLOTILDA S Secretary 2162 YULEE STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 3134 TROUT RIVER BLVD, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2021-01-28 3134 TROUT RIVER BLVD, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 10705 Kyle Drive, JACKSONVILLE, FL 32218 No data
AMENDMENT 2011-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State