Search icon

GOSPEL OF THE KINGDOM WORSHIP CENTER, INC.

Company Details

Entity Name: GOSPEL OF THE KINGDOM WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2005 (20 years ago)
Document Number: N05000002962
FEI/EIN Number 593167320
Address: 3131 HWY 83 N, DEFUNIAK SPRINGS, FL, 32433
Mail Address: P.O. BOX 39, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
ALLIANCE OF LIBERATED CHURCHES.ORG Agent 5301 Marilea Court, Crestview, FL, 32536

President

Name Role Address
BLACKMON WILLIE JDr. President 5301 MARILEA COURT, CRESTVIEW, FL, 32536

Vice President

Name Role Address
BLACKMON BRENDA L Vice President 5301 MARILEA COURT, CRESTVIEW, FL, 32536

Secretary

Name Role Address
Lewis NINA Secretary 120 Constitution Avenue, DEFUNIAK SPRINGS, FL, 32433

Director

Name Role Address
RANDOLPH DESIREE TDr. Director 36 ASPEN LN, DEFUNIAK SPRINGS, FL, 32433

Officer

Name Role Address
DOROTHY TURNER J Officer 631 BURDICK AVENUE, DEFUNIAK SPRINGS, FL, 32433

Vice Chairman

Name Role Address
Bramlet Martha J Vice Chairman 994 Old Jolly Bay Bay, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 5301 Marilea Court, Crestview, FL 32536 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 3131 HWY 83 N, DEFUNIAK SPRINGS, FL 32433 No data
CHANGE OF MAILING ADDRESS 2011-04-21 3131 HWY 83 N, DEFUNIAK SPRINGS, FL 32433 No data
REGISTERED AGENT NAME CHANGED 2006-04-06 ALLIANCE OF LIBERATED CHURCHES.ORG No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State