Entity Name: | KINGDOM PRINCIPLE INTERNATIONAL, INC. |
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: | 05 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | N16000007930 |
FEI/EIN Number |
81-3789830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2021 NW 46 Avenue, Lauderhill, FL, 33313, US |
Mail Address: | 2021 NW 46 Avenue, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS GLENSON D | Director | 2021 NW 46 Avenue, Lauderhill, FL, 33313 |
THOMAS GLENSON D | Chief Executive Officer | 2021 NW 46 Avenue, Lauderhill, FL, 33313 |
Duncan Maizelin D | Director | 2021 NW 46 Avenue, Lauderhill, FL, 33313 |
Duncan Maizelin D | Vice President | 2021 NW 46 Avenue, Lauderhill, FL, 33313 |
ANDERSON JUDITH | Secretary | 1820 SW 81 AVENUE, NORTH LAUDERDALE, FL, 33068 |
Bailey Chemise | Treasurer | 12864 Biscayne Blvd., Miami, FL, 33181 |
THOMAS GLENSON D | Agent | 2021 NW 46 Avenue, Lauderhill, FL, 33313 |
THOMAS GLENSON D | President | 2021 NW 46 Avenue, Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 2021 NW 46 Avenue, UNIT 204C, Lauderhill, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 2021 NW 46 Avenue, UNIT 204C, Lauderhill, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 2021 NW 46 Avenue, UNIT 204C, Lauderhill, FL 33313 | - |
REINSTATEMENT | 2020-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | THOMAS, GLENSON D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-04-24 |
Domestic Non-Profit | 2016-08-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State