Search icon

KINGDOM UNITED, INC.

Company Details

Entity Name: KINGDOM UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: N12000000442
FEI/EIN Number 47-4649963
Address: 5072 EDGEWATER DRIVE, ORLANDO, FL, 32810
Mail Address: POST OFFICE BOX 609063, ORLANDO, FL, 32860-9063, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PITTS MARY EVP Agent 5072 EDGEWATER DRIVE, ORLANDO, FL, 32810

Chief Executive Officer

Name Role Address
PITTS EDWARD L Chief Executive Officer POST OFFICE BOX 609063, ORLANDO, FL, 328609063

Vice President

Name Role Address
PITTS MARY E Vice President POST OFFICE BOX 609063, ORLANDO, FL, 328609063

Treasurer

Name Role Address
ALLEN SOPHIA Treasurer POST OFFICE BOX 609063, ORLANDO, FL, 328609063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067899 KINGDOM UNITED SCHOOL OF DEVELOPMENT EXPIRED 2018-06-13 2023-12-31 No data PO BOX 609063, ORLANDO, FL, 32860

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-25 PITTS, MARY E, VP No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 5072 EDGEWATER DRIVE, ORLANDO, FL 32810 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2015-07-24 KINGDOM UNITED, INC. No data
CHANGE OF MAILING ADDRESS 2015-07-24 5072 EDGEWATER DRIVE, ORLANDO, FL 32810 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-25
Amendment and Name Change 2015-07-24
ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2013-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State