Entity Name: | KINGDOM ACTION MINISTRIES 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: | 01 Jun 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jun 2016 (9 years ago) |
Document Number: | N11000005346 |
FEI/EIN Number |
452433605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3218 SW 34th Avenue Cir, OCALA, FL, 34474, US |
Mail Address: | 3218 SW 34th Avenue Cir, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAXLEY K. MICHAEL | Director | 3218 SW 34th Avenue Cir, Ocala, FL, 34474 |
BAXLEY K. MICHAEL | President | 3218 SW 34th Avenue Cir, Ocala, FL, 34474 |
BAXLEY MARGIE P | Director | 3218 SW 34th Avenue Cir, OCALA, FL, 34474 |
BAXLEY MARGIE P | Secretary | 3218 SW 34th Avenue Cir, OCALA, FL, 34474 |
KITENDE MARK Dr. | Director | PO BOX 1572, MASAKA |
KITENDE MARK Dr. | Vice President | PO BOX 1572, MASAKA |
LARA CLIFF | Director | 50 Rapha Lane, Dunlap, TN, 37327 |
LARA CLIFF | Vice President | 50 Rapha Lane, Dunlap, TN, 37327 |
BAXLEY MARGIE P | Agent | 3218 SW 34th Avenue Cir, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 3218 SW 34th Avenue Cir, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 3218 SW 34th Avenue Cir, OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 3218 SW 34th Avenue Cir, OCALA, FL 34474 | - |
NAME CHANGE AMENDMENT | 2016-06-02 | KINGDOM ACTION MINISTRIES INC | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | BAXLEY, MARGIE P | - |
AMENDMENT | 2012-01-27 | - | - |
AMENDMENT | 2011-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-27 |
Name Change | 2016-06-02 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State