Search icon

KEADEE EMERGENCY MINISTRIES' INTERVENTION CORP - Florida Company Profile

Company Details

Entity Name: KEADEE EMERGENCY MINISTRIES' INTERVENTION CORP
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: 19 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: N14000011533
FEI/EIN Number 981207009

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

Address: 13119 Fennway Ridge Dr., RIVERVIEW, FL, 33579, US
Mail Address: 13119 Fennway Ridge Dr., RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAJIDE MARGARET President 13119 FENNWAY RIDGE DR, RIVERVIEW, FL, 33579
Adegboye Akinade T Director 13119 Fennway Ridge Drive, Riverview, FL, 33579
Adegboye Babatunde Director 13119 Fennway Ridge Dr., RIVERVIEW, FL, 33579
Adegboye OluwaDunbarin Director 13119 Fennway Ridge Dr., RIVERVIEW, FL, 33579
OLAJIDE MARGARET Agent 13119 FENNWAY RIDGE DR, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076276 MARGARET OLUKEMI OLAJIDE EXPIRED 2014-07-23 2024-12-31 - 13119 FENNWAY RIDGE DR., RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 13119 Fennway Ridge Dr., RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2022-05-10 13119 Fennway Ridge Dr., RIVERVIEW, FL 33579 -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 OLAJIDE, MARGARET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-09-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-07-16
ANNUAL REPORT 2016-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State