Search icon

THEOLOGICAL SEMINARY KING OF KINGS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THEOLOGICAL SEMINARY KING OF KINGS, 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 Nov 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2024 (9 months ago)
Document Number: N19000011594
FEI/EIN Number 84-3620338

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

Address: 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604
Mail Address: 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THEOLOGICAL SEMINARY KING OF KINGS, INC., CONNECTICUT 2741396 CONNECTICUT

Key Officers & Management

Name Role Address
SANTANA ANGEL M President 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604
SANTANA ANGEL M Director 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604
IMPERATTI VANESSA Director 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604
SANTANA VIVIAN Treasurer 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604
SANTANA VIVIAN Secretary 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604
SANTANA VIVIAN Director 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604
SANTANA ANGEL M Agent 698 LOFFLER CIR SE UNIT 102, PALM BAY, FL, 32909
IMPERATTI VANESSA Vice President 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT 06604 -
CHANGE OF MAILING ADDRESS 2024-07-22 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT 06604 -
AMENDMENT 2023-01-19 - -

Documents

Name Date
Amendment 2024-07-22
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-20
Amendment 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-14
Domestic Non-Profit 2019-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State