Search icon

OUR FATHER'S KINGDOM MINISTRIES INTERNATIONAL INC

Company Details

Entity Name: OUR FATHER'S KINGDOM MINISTRIES INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: N11000004180
FEI/EIN Number 364698087
Address: 4412 N. University Drive, Lauderhill, FL, 33351, US
Mail Address: PO Box 451897, Sunrise, FL, 33345, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON TYRONE ASENIOR Agent 1073 ALLAMANDA WAY, WESTON, FL, 33327

President

Name Role Address
THOMPSON TYRONE ASENIOR President 1073 ALLAMANDA WAY, WESTON, FL, 33327

Vice President

Name Role Address
THOMPSON Debbie APASTOR Vice President 1073 ALLAMANDA WAY, WESTON, FL, 33327

Secretary

Name Role Address
Clarke Ethnie M Secretary 4412 N. University Drive, Lauderhill, FL, 33351

Treasurer

Name Role Address
GARDNER KARLA ASENIOR Treasurer 1073 ALLAMANDA WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 4412 N. University Drive, Lauderhill, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1073 ALLAMANDA WAY, WESTON, FL 33327 No data
AMENDMENT 2018-11-26 No data No data
CHANGE OF MAILING ADDRESS 2015-04-21 4412 N. University Drive, Lauderhill, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 THOMPSON, TYRONE A, SENIOR PASTOR No data
AMENDMENT 2012-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-14
Amendment 2018-11-26
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State