Search icon

KINGDOM BUILDERS INTERNATIONAL APOSTOLIC MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: KINGDOM BUILDERS INTERNATIONAL APOSTOLIC MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

KINGDOM BUILDERS INTERNATIONAL APOSTOLIC MINISTRIES INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 08 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: N12000007644
FEI/EIN Number 46-0804078

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6150 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL 33313
Mail Address: 3193 NW 32nd Court, Oakland Park, FL 33309
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON, LENVILLE F Agent 3193 NW 32nd Court, Oakland Park, FL 33309
NELSON, LENVILLE F President 3193 NW 32ND COURT, OAKLAND PARK, FL 33309
HAYDEN, DWAYNE D Vice President 4910 NW 58TH STREET, TAMARAC, FL 33319
NELSON, MAVIS G Executive Secretary 3193 NW 32ND COURT, OAKLAND PARK, FL 33319
FEARON, NEKAY Treasurer 240 SW 29TH TERRACE, FT LAUDERDALE, FL 33312
McLaughlin, Gelia Director 3311 NW 36 Ave, Lauderdale Lakes, FL 33309
McCurrie, Franklyn Director 3580 NW 95th Terrace, Sunrise, FL 33351
Sybliss, Dwayne Andre Director 8097 NW 71st Court, Tamarac, FL 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 6150 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 3193 NW 32nd Court, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2013-04-29 6150 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL 33313 -
AMENDMENT 2013-01-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State