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 |
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 |
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 |
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 | - | - |
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