Search icon

DYNASTY OF KINGS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DYNASTY OF KINGS MINISTRIES, 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: 19 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: N09000002790
FEI/EIN Number 264366736

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

Address: 2115 PALM BAY RD SUITE 3, PALM BAY, FL, 32905
Mail Address: 2115 PALM BAY RD SUITE 3, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ LIZZETTE President 2115 PALM BAY RD SUITE 3, PALM BAY, FL, 32905
BERMUDEZ LIZZETTE Treasurer 2115 PALM BAY RD SUITE 3, PALM BAY, FL, 32905
Bermudez Fernando Elde 1867 Zaminder St Nw, Palmbay, FL, 32907
Jerome Ysmael Past 2115 Palm Bay Road Northeast, Palm Bay, FL, 32905
Espinal Valerio Celine Treasurer 2115 Palm Bay Road Northeast, Palm Bay, FL, 32905
BERMUDEZ LIZZETTE Agent 2115 PALM BAY RD SUITE 3, PALM BAY, FL, 32905
Watson Iris R Secretary 1867 Zaminder st nw, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010271 DYNASTY OF KINGS MINISTRIES INC. ACTIVE 2022-01-07 2027-12-31 - 2115 PALM BAY RD NE, STE 3, PALMBAY, FL, 32905
G13000055450 DYNASTY OF KINGS MINISTRIES INC EXPIRED 2013-06-06 2018-12-31 - 2115 PALM BAY RD NE #3, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 BERMUDEZ, LIZZETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State