Entity Name: | WILLIE L. KING, JR. MINISTRIES, 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: | 21 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2010 (15 years ago) |
Document Number: | N96000003354 |
FEI/EIN Number |
593386380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2615 SE 15TH STREET, GAINESVILLE, FL, 32641 |
Mail Address: | 2615 SE 15TH STREET, GAINESVILLE, FL, 32641 |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLEY MILDRED | Director | 1702 NE 15TH TERRACE, GAINESVILLE, FL, 32609 |
King Maxine L | Director | PO Box 487, Archer, FL, 32618 |
KING WILLIE L | President | 1203 NW 101ST DRIVE, GAINESVILLE, FL, 32606 |
KING WILLIE L | Chief Executive Officer | 1203 NW 101ST DRIVE, GAINESVILLE, FL, 32606 |
KING LINDA A | Vice President | 1203 NW 101ST DRIVE, GAINESVILLE, FL, 32606 |
THOMPSON BETTY L | Director | PO BOX 326, ARCHER, FL, 32618 |
KING WILLIE L | Agent | 1203 NW 101ST DRIVE, GAINESVILLE, FL, 32606 |
KING LINDA A | Director | 1203 NW 101ST DRIVE, GAINESVILLE, FL, 32606 |
Harris Michelle G | Corr | 4331 NW Court Road, Gainesville, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-08 | 1203 NW 101ST DRIVE, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-29 | 2615 SE 15TH STREET, GAINESVILLE, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2006-03-29 | 2615 SE 15TH STREET, GAINESVILLE, FL 32641 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State