Entity Name: | KINGDOM'S EAGLES MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 Dec 2012 (12 years ago) |
Date of dissolution: | 07 May 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2024 (9 months ago) |
Document Number: | N12000011628 |
FEI/EIN Number | 46-1577295 |
Address: | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323, US |
Mail Address: | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VISCIDO GLORIA D | Agent | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
VISCIDO GLORIA D | President | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
ERAZO EVELYN M | Vice President | 3653 NW 122ND TERRACE, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
GOMES GLADYS | Treasurer | 2838 LINCOLN STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
GOMES GLADYS | Secretary | 2838 LINCOLN STREET, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000082679 | KEM | EXPIRED | 2013-08-19 | 2018-12-31 | No data | 4293 LAUREL RIDGE CIRCLE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 3653 NW 122ND TERRACE, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 3653 NW 122ND TERRACE, SUNRISE, FL 33323 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 3653 NW 122ND TERRACE, SUNRISE, FL 33323 | No data |
AMENDMENT | 2021-03-04 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-07 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2021-03-16 |
Amendment | 2021-03-04 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State