Search icon

C. D. KINSEY MINISTRIES, INCORPORATED

Company Details

Entity Name: C. D. KINSEY MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: N38888
FEI/EIN Number 59-2491350
Address: 1656 EDGEWOOD AVENUE WEST, JACKSONVILLE, FL 32208
Mail Address: P. O. BOX 66150, JACKSONVILLE, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KINSEY, CARMELYN D Agent 12754 MUIRFIELD BLVD. N., JACKSONVILLE, FL 32225

President

Name Role Address
KINSEY, CARMELYN President 12754 MUIRFIELD BLVD N, JACKSONVILLE, FL 32225

Vice President

Name Role Address
BAKER, CAMMIE Vice President 2436 EISNER DR, JACKSONVILLE, FL 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 1656 EDGEWOOD AVENUE WEST, JACKSONVILLE, FL 32208 No data
REINSTATEMENT 2020-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-15 KINSEY, CARMELYN D No data
CHANGE OF MAILING ADDRESS 2020-06-15 1656 EDGEWOOD AVENUE WEST, JACKSONVILLE, FL 32208 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 12754 MUIRFIELD BLVD. N., JACKSONVILLE, FL 32225 No data
REINSTATEMENT 1999-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDED AND RESTATEDARTICLES 1991-04-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State