Entity Name: | KINGDOM BUILDERS INTERNATIONAL APOSTOLIC 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: | 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, US |
Mail Address: | 3193 NW 32nd Court, Oakland Park, FL, 33309, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
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 | Exec | 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 F | Director | 3580 NW 95th Terrace, Sunrise, FL, 33351 |
NELSON LENVILLE F | Agent | 3193 NW 32nd Court, Oakland Park, FL, 33309 |
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 | - | - |
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: 02 May 2025
Sources: Florida Department of State