Search icon

JESUS IS KING CHURCH, INC.

Company Details

Entity Name: JESUS IS KING CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: N10000001747
FEI/EIN Number 271942203
Address: 2001 Orange Avenue, FT. PIERCE, FL, 34950, US
Mail Address: 2001 Orange Avenue, FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CASTANEDA JOSE A Agent 2001 Orange Avenue, FT. PIERCE, FL, 34950

Vice President

Name Role Address
CASTANEDA CALDERON JOSEFINA Vice President 607 Palm Avenue, FT. PIERCE, FL, 34982

Secretary

Name Role Address
MARTINEZ CASTANEDA JOSE A Secretary 2001 Orange Avenue, FT. PIERCE, FL, 34950

President

Name Role Address
MARTINEZ CALDERON JULIAN President 607 Palm Avenue, FT. PIERCE, FL, 34982

Deacon

Name Role Address
MARTINEZ CASTANEDA ITZEL R Deacon 607 Palm Avenue, FT. PIERCE, FL, 34982

Treasurer

Name Role Address
GALVAN APARICIO CONCHA Treasurer 2817 AVENUE B, FT. PIERCE, FL, 34947

Deac

Name Role Address
PEREZ MENDOZA FRANCISCA Deac 2004 S 30TH ST, Fort Pierce, FL, 34947

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-27 No data No data
AMENDMENT 2022-11-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 2001 Orange Avenue, FT. PIERCE, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2022-01-12 MARTINEZ CASTANEDA, JOSE A No data
NAME CHANGE AMENDMENT 2022-01-11 JESUS IS KING CHURCH, INC. No data
CHANGE OF MAILING ADDRESS 2021-02-08 2001 Orange Avenue, FT. PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 2001 Orange Avenue, FT. PIERCE, FL 34950 No data
AMENDMENT 2019-11-12 No data No data
AMENDMENT 2016-07-08 No data No data
AMENDMENT 2012-05-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
Amendment 2023-07-27
ANNUAL REPORT 2023-03-15
Amendment 2022-11-17
ANNUAL REPORT 2022-01-12
Name Change 2022-01-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-10
Amendment 2019-11-12
ANNUAL REPORT 2019-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State