Entity Name: | KINGDOM K.E.Y.S. MENTORING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Sep 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jun 2019 (6 years ago) |
Document Number: | N18000010473 |
FEI/EIN Number | 83-2210440 |
Address: | 17801 NW 2nd avenue, Miami, FL, 33169, US |
Mail Address: | 17801 NW 2nd avenue, Miami, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSUJI CHARLES | Agent | 17801 NW 2nd avenue, Miami, FL, 33169 |
Name | Role | Address |
---|---|---|
OSUJI CHARLES | President | 105 NE 132ND TER, MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
Jean Wilda | Vice President | 163 ne 69th street, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
Augustin Rose | Treasurer | 101 nw 67th street, Miami, FL, 33151 |
Name | Role | Address |
---|---|---|
Wright WyTrina | Director | 2215 NW 166th Street, Miami Gardens, FL, 33054 |
Lucas Samantha | Director | 555 NE 149th street, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Jacques Simon Karen | Secretary | 18532 nw 10th ct., Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 17801 NW 2nd avenue, Suite 219, Miami, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 17801 NW 2nd avenue, Suite 219, Miami, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 17801 NW 2nd avenue, Suite 219, Miami, FL 33169 | No data |
AMENDMENT | 2019-06-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-06-07 |
ANNUAL REPORT | 2019-05-01 |
Domestic Non-Profit | 2018-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State