Entity Name: | INTERNATIONAL KINGDOM MANDATE AMBASSADORS, 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: | 14 Jan 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | N11000000441 |
FEI/EIN Number |
274596887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9663 SW 50th Ct, Ocala, FL, 34476, US |
Mail Address: | 9663 SW 50th Ct, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOCALAN MARIA NANCY B | Foun | 9663 SW 50th Ct, Ocala, FL, 34476 |
Ballenger Rodney A | Vice President | 440 Sillverthrone Drive, Wellford, SC, 28385 |
BOCALAN MARIA N | Agent | 9663 SW 50th Ct, Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 9663 SW 50th Ct, Ocala, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 9663 SW 50th Ct, Ocala, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 9663 SW 50th Ct, Ocala, FL 34476 | - |
NAME CHANGE AMENDMENT | 2018-08-13 | INTERNATIONAL KINGDOM MANDATE AMBASSADORS, INC. | - |
AMENDMENT AND NAME CHANGE | 2016-01-04 | INTERNATIONAL KINGDOM MINISTRIES ASSEMBLY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | BOCALAN, MARIA NANCY | - |
REINSTATEMENT | 2014-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2013-04-12 | SEED OF BEGINNING MINISTRIES INC. | - |
AMENDMENT | 2011-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-23 |
Name Change | 2018-08-13 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State