Search icon

KINGDOM INTERNATIONAL ASSEMBLIES INC - Florida Company Profile

Company Details

Entity Name: KINGDOM INTERNATIONAL ASSEMBLIES 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: 02 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: N18000007216
FEI/EIN Number 83-1082240

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

Address: 5347 NW Wisk Fern Cir, Port Saint Lucie, FL, 34986, US
Mail Address: 5347 NW Wisk Fern Circle, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN DWIGHT VJR. President 5347 NW WISK FERN CIR, PORT ST LUCIE, FL, 34986
GREEN STEPHANIA D Vice President 5347 NW WISK FER CIR, PORT SAINT LUCIE, FL, 34986
DUKES CLAUDE Jr. Comp 2256 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953
Treadwell Timothy LJR. Director 6101 Harvey St, Panama City, FL, 32404
TREADWELL GLENDA F Boar 5347 NW Wisk Fern Circle, Port St Lucie, FL, 34986
GREEN DWIGHT VJR. Agent 5347 NW WISK FERN CIR, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041891 SPIRITUAL WEAPONS ARMY OF TSIDKENU SWAT ACTIVE 2022-04-01 2027-12-31 - 5347 NW WISK FERN CIRCLE, PORT SAINT LUCIE, FL, 34986
G22000014957 STRONG TOWER MINISTRIES ACTIVE 2022-02-01 2027-12-31 - 5347 NW WISK FERN CIRCLE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 5347 NW Wisk Fern Cir, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-02-01 5347 NW Wisk Fern Cir, Port Saint Lucie, FL 34986 -
REINSTATEMENT 2021-05-26 - -
REGISTERED AGENT NAME CHANGED 2021-05-26 GREEN, DWIGHT V, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-05-26
ANNUAL REPORT 2019-05-01
Domestic Non-Profit 2018-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State