Search icon

WILLIE L. KING, JR. MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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