Search icon

KOINONIA DYNAMIS INCORPORATED - Florida Company Profile

Company Details

Entity Name: KOINONIA DYNAMIS INCORPORATED
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: 11 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2005 (20 years ago)
Document Number: N98000000781
FEI/EIN Number 300254320

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

Address: 2979 Centerwood Dr, JACKSONVILLE, FL, 32218, US
Mail Address: P.O. 2132, JACKSONVILLE, FL, 32203-2132, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366686958 2009-04-27 2009-04-27 1734 HIRAM ST, JACKSONVILLE, FL, 322096105, US 1734 HIRAM ST, JACKSONVILLE, FL, 322096105, US

Contacts

Phone +1 904-354-6005
Fax 9043546005

Authorized person

Name MS. ADDRIS BLANCHE VINSON
Role CEO
Phone 9043546005

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
License Number MH9044
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1285766840
State FL

Key Officers & Management

Name Role Address
Aybar Allie Treasurer P.O. 2132, JACKSONVILLE, FL, 322032132
Aries Dorothy Othe P.O. 2132, JACKSONVILLE, FL, 322032132
VINSON ADDRIS B Agent P.O. 2132, JACKSONVILLE, FL, 322032132
Vinson Addris Preside Director P.O. 2132, JACKSONVILLE, FL, 322032132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 2979 Centerwood Dr, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 P.O. 2132, JACKSONVILLE, FL 32203-2132 -
CHANGE OF MAILING ADDRESS 2013-04-16 2979 Centerwood Dr, JACKSONVILLE, FL 32218 -
AMENDMENT 2005-02-11 - -
REINSTATEMENT 1999-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State