Search icon

HELEN KENNEDY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HELEN KENNEDY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2013 (11 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: N13000010144
FEI/EIN Number 46-4089619

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

Address: 2338 NW 13 Street, FT. LAUDERDALE, FL, 33311, US
Mail Address: 2338 NW 13 Street, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES HELEN President 2338 NW 13 Street, Fort Lauderdale, FL, 33311
REYNOLDS ADRIENNE Secretary 2338 NW 13 Street, FT. LAUDERDALE, FL, 33311
PARKER DAVID K Treasurer 2338 NW 13 Street, FT. LAUDERDALE, FL, 33311
GAINES JOHNNY N Vice President 2338 NW 13 Street, FT. LAUDERDALE, FL, 33311
GAINES HELEN M Agent 2338 NW 13th Street, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096081 HKM BIBLE INSTITUTE & SCHOOL OF MINISTRY EXPIRED 2019-09-01 2024-12-31 - PO BOX 8813, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 GAINES, HELEN M -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2338 NW 13th Street, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 2338 NW 13 Street, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-10-13 2338 NW 13 Street, FT. LAUDERDALE, FL 33311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2014-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State