Search icon

KINGDOM COMMUNITY DEVELOPMENT, INC.

Company Details

Entity Name: KINGDOM COMMUNITY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2022 (2 years ago)
Document Number: N96000003764
FEI/EIN Number 650681687
Address: 4015 N.W. 17TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 4015 NW 17 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER SONJA Agent 4015 NW 17TH AVENUE, MIAMI, FL, 33142

Chief Executive Officer

Name Role Address
CARTER SONJA Chief Executive Officer 4015 NW 17TH AVE, MIAMI, FL, 33142

Secretary

Name Role Address
CAMPBELL DOROTHY Secretary 4015 NW 17TH AVENUE, MIAMI, FL, 33142

Treasurer

Name Role Address
LOWRY YOUSELINE Treasurer 4015 NW 17th Ave, Miami, FL, 33142

Director

Name Role Address
Troy Cornelius Director 4015 NW 17th Ave, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08199900101 POETRY-IN-MOTION EXPIRED 2008-07-16 2013-12-31 No data 4015 NW 17 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-10-25 KINGDOM COMMUNITY DEVELOPMENT, INC. No data
REGISTERED AGENT NAME CHANGED 2022-04-30 CARTER , SONJA No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 4015 NW 17TH AVENUE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2006-09-06 4015 N.W. 17TH AVENUE, MIAMI, FL 33142 No data
NAME CHANGE AMENDMENT 2005-11-07 CENTURION COMMUNITY DEVELOPMENT CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 4015 N.W. 17TH AVENUE, MIAMI, FL 33142 No data
AMENDMENT 1998-08-03 No data No data
AMENDMENT 1997-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
Name Change 2022-10-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State