Search icon

KINGDOM GLOBAL APOSTOLIC CENTER, INC

Company Details

Entity Name: KINGDOM GLOBAL APOSTOLIC CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2014 (10 years ago)
Document Number: N14000007738
FEI/EIN Number 47-2013703
Address: 7157 Knoxville Dr., RIDGE MANOR, FL, 33597, US
Mail Address: 7157 Knoxville Dr., Webster, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
HECKER CHARLES R Agent 7157 Knoxville Dr., RIDGE MANOR, FL, 33597

President

Name Role Address
HECKER CHARLES R President 7157 Kknoxville Dr., RIDGE MANOR, FL, 33597

Director

Name Role Address
HECKER CHARLES R Director 7157 Kknoxville Dr., RIDGE MANOR, FL, 33597
HECKER DEBORAH Director 7157 Knoxville Dr., RIDGE MANOR, FL, 33597
SANCHEZ NAOMI Director 7360 PINE PARK DR. N, LAKE WORTH, FL, 33467

Vice President

Name Role Address
HECKER DEBORAH Vice President 7157 Knoxville Dr., RIDGE MANOR, FL, 33597

Treasurer

Name Role Address
HECKER DEBORAH Treasurer 7157 Knoxville Dr., RIDGE MANOR, FL, 33597

Secretary

Name Role Address
SANCHEZ NAOMI Secretary 7360 PINE PARK DR. N, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000163324 KINGDOM GLOBAL INTERNATIONAL WORSHIP CENTER ACTIVE 2021-12-09 2026-12-31 No data PO BOX 1542, DADE CITY, FL, 33526
G16000024933 KINGDOM GLOBAL INTERNATIONAL ACTIVE 2016-03-08 2026-12-31 No data P.O. BOX 1542, DADE CITY, FL, 33526

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-28 7157 Knoxville Dr., RIDGE MANOR, FL 33597 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7157 Knoxville Dr., RIDGE MANOR, FL 33597 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7157 Knoxville Dr., RIDGE MANOR, FL 33597 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State