Search icon

KINGDOM COMMUNITY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM COMMUNITY DEVELOPMENT, 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: 15 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: N96000003764
FEI/EIN Number 650681687

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

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

Key Officers & Management

Name Role Address
CAMPBELL DOROTHY Secretary 4015 NW 17TH AVENUE, MIAMI, FL, 33142
LOWRY YOUSELINE Treasurer 4015 NW 17th Ave, Miami, FL, 33142
Troy Cornelius Director 4015 NW 17th Ave, Miami, FL, 33142
CARTER SONJA Agent 4015 NW 17TH AVENUE, MIAMI, FL, 33142
CARTER SONJA Chief Executive Officer 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 - 4015 NW 17 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-10-25 KINGDOM COMMUNITY DEVELOPMENT, INC. -
REGISTERED AGENT NAME CHANGED 2022-04-30 CARTER , SONJA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 4015 NW 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2006-09-06 4015 N.W. 17TH AVENUE, MIAMI, FL 33142 -
NAME CHANGE AMENDMENT 2005-11-07 CENTURION COMMUNITY DEVELOPMENT CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 4015 N.W. 17TH AVENUE, MIAMI, FL 33142 -
AMENDMENT 1998-08-03 - -
AMENDMENT 1997-08-14 - -

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 Apr 2025

Sources: Florida Department of State