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 |
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 |
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 |
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 | - | - |
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