Search icon

THE KINGDOM KEY GLOBAL MINISTRY, INC.

Company Details

Entity Name: THE KINGDOM KEY GLOBAL MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2013 (12 years ago)
Document Number: N11000009653
FEI/EIN Number 453616690
Address: 1311 APRICOT CT, CASSELBERRY, FL, 32707
Mail Address: 1311 APRICOT CT, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TORO WILLIAM J Agent 1311 APRICOT CT, CASSELBERRY, FL, 32707

Secretary

Name Role Address
TORO WILLIAM J Secretary 1311 APRICOT CT, CASSELBERRY, FL, 32707

President

Name Role Address
TORO WILLIAM J President 1311 APRICOT CT, CASSELBERRY, FL, 32707

ASP

Name Role Address
FELICIANO-TORO JEANNE ASP 1311 APRICOT CT, CASSELBERRY, FL, 32707

Director

Name Role Address
JULIAN CARLOS W Director 1311 APRICOT CT., CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102662 MINISTERIO GLOBAL LA LLAVE DEL REINO EXPIRED 2011-10-19 2016-12-31 No data 14921 SW 156 TER, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 1311 APRICOT CT, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2013-01-23 1311 APRICOT CT, CASSELBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1311 APRICOT CT, CASSELBERRY, FL 32707 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State