Search icon

KINGDOM BELIEVER'S MINISTRIE'S INC.

Company Details

Entity Name: KINGDOM BELIEVER'S MINISTRIE'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Feb 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N17000001391
Address: 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711, US
Mail Address: 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Treasurer

Name Role Address
DKINS EBONY Treasurer 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711

Director

Name Role Address
DKINS EBONY Director 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711
HARRELL MARGARET Director 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711
MCCOY LEVERN Director 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711
ADKINS DARRELL Director 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711
BISHOP WILLIE REATH ADKINS Director 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711
WILLIE WILENE ADKINS Director 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711

Secretary

Name Role Address
MCCOY LEVERN Secretary 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711

President

Name Role Address
BISHOP WILLIE REATH ADKINS President 1601 JOHN LAKE RD., APT 1015, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
Domestic Non-Profit 2017-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State