Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KINGDOM BUILDERS INTERNATIONAL APOSTOLIC MINISTRIES INC
Filing Information
N12000007644
46-0804078
08/08/2012
08/03/2012
FL
ACTIVE
AMENDMENT
01/28/2013
NONE
Principal Address
Changed: 06/28/2016
6150 W OAKLAND PARK BOULEVARD
OAKLAND PARK, FL 33313
OAKLAND PARK, FL 33313
Changed: 06/28/2016
Mailing Address
Changed: 04/29/2013
3193 NW 32nd Court
Oakland Park, FL 33309
Oakland Park, FL 33309
Changed: 04/29/2013
Registered Agent Name & Address
NELSON, LENVILLE F
Address Changed: 01/14/2016
3193 NW 32nd Court
Oakland Park, FL 33309
Oakland Park, FL 33309
Address Changed: 01/14/2016
Officer/Director Detail
Name & Address
Title P
NELSON, LENVILLE F
Title VP
HAYDEN, DWAYNE D
Title Executive Secretary
NELSON, MAVIS G
Title Treasurer
FEARON, NEKAY
Title Director
McLaughlin, Gelia
Title Director
McCurrie, Franklyn
Title Director
Sybliss, Dwayne Andre
Title P
NELSON, LENVILLE F
3193 NW 32ND COURT
OAKLAND PARK, FL 33309
OAKLAND PARK, FL 33309
Title VP
HAYDEN, DWAYNE D
4910 NW 58TH STREET
TAMARAC, FL 33319
TAMARAC, FL 33319
Title Executive Secretary
NELSON, MAVIS G
3193 NW 32ND COURT
OAKLAND PARK, FL 33319
OAKLAND PARK, FL 33319
Title Treasurer
FEARON, NEKAY
240 SW 29TH TERRACE
FT LAUDERDALE, FL 33312
FT LAUDERDALE, FL 33312
Title Director
McLaughlin, Gelia
3311 NW 36 Ave
Lauderdale Lakes, FL 33309
Lauderdale Lakes, FL 33309
Title Director
McCurrie, Franklyn
3580 NW 95th Terrace
Sunrise, FL 33351
Sunrise, FL 33351
Title Director
Sybliss, Dwayne Andre
8097 NW 71st Court
Tamarac, FL 33321
Tamarac, FL 33321
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 02/24/2023 |
2024 | 01/25/2024 |
Document Images