Entity Name: | KINGDOM REVELATION MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N12000011373 |
FEI/EIN Number |
45-4925528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15630 Johns Lake Rd, Clermont, FL, 34711, US |
Mail Address: | 15630 Johns Lake Rd, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manuel Lopez Jose | Director | 15630 Johns Lake Rd, Clermont, FL, 34711 |
Lopez Sirley | Director | 15630 Johns Lake Rd, Clermont, FL, 34711 |
Casillas Nilda | Director | 420 Silas Court, Springhill, FL, 34609 |
Bennett Bridgette MEsq. | Agent | 302 West Orange Street, Groveland, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000039130 | JUDAH WEST | ACTIVE | 2020-04-07 | 2025-12-31 | - | PO BOX 1323, OAKLAND, FL, 34760 |
G14000072314 | FAITH POINT CHURCH | EXPIRED | 2014-07-13 | 2024-12-31 | - | PO BOX 1323, OAKLAND, FL, 34760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 302 West Orange Street, Groveland, FL 34736 | - |
REINSTATEMENT | 2022-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 15630 Johns Lake Rd, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 15630 Johns Lake Rd, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | Bennett, Bridgette M, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2021-04-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELLWETHER PROPERTIES, LLC AND SONATA HEALTH CARE, LLC VS KINGDOM REVELATION MINISTRIES, INC. D/B/A FAITH POINT CHURCH AND CELEBRATION OF PRAISE CHURCH OF GOD, INC. | 5D2016-2306 | 2016-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BELLWETHER PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | John M. Brennan Jr., MAUREEN A. PATEMAN |
Name | SONATA HEALTH CARE, LLC |
Role | Appellant |
Status | Active |
Name | CELEBRATION OF PRAISE CHURCH OF GOD, INC. |
Role | Appellee |
Status | Active |
Name | KINGDOM REVELATION MINISTRIES, INC. |
Role | Appellee |
Status | Active |
Representations | Aileen R. Mazanetz |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-15 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time For Court Repte-Transc |
On Behalf Of | BELLWETHER PROPERTIES, LLC |
Docket Date | 2017-09-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2017-08-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-07-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-12-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | BELLWETHER PROPERTIES, LLC |
Docket Date | 2016-11-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | KINGDOM REVELATION MINISTRIES, INC. |
Docket Date | 2016-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-11-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | KINGDOM REVELATION MINISTRIES, INC. |
Docket Date | 2016-10-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BELLWETHER PROPERTIES, LLC |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-09-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1VOL-PAPER ROA |
Docket Date | 2016-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BELLWETHER PROPERTIES, LLC |
Docket Date | 2016-09-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (1681 PAGES) |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2016-09-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript |
Docket Date | 2016-09-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) |
Docket Date | 2016-09-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2016-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. |
Docket Date | 2016-08-04 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2016-07-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BELLWETHER PROPERTIES, LLC |
Docket Date | 2016-07-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE AILEEN RODRIGUEZ MAZANETZ 92485 |
On Behalf Of | KINGDOM REVELATION MINISTRIES, INC. |
Docket Date | 2016-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-07 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/1/16 |
On Behalf Of | BELLWETHER PROPERTIES, LLC |
Docket Date | 2016-11-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | KINGDOM REVELATION MINISTRIES, INC. |
Docket Date | 2016-09-14 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2016-09-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ CRT REPT'S 2ND 9/14 MOT EOT IS STRICKEN |
Docket Date | 2016-07-18 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA MAUREEN A. PATEMAN 605530 |
On Behalf Of | BELLWETHER PROPERTIES, LLC |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-16 |
AMENDED ANNUAL REPORT | 2022-09-13 |
REINSTATEMENT | 2022-02-22 |
Amendment | 2021-04-14 |
Amendment | 2020-04-16 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-26 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
45-4925528 | Corporation | Unconditional Exemption | PO BOX 1323, OAKLAND, FL, 34760-1323 | 2013-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_45-4925528_KINGDOMREVELATIONMINISTRIESINC_04252013_01.tif |
Form 990-N (e-Postcard)
Organization Name | KINGDOM REVELATION MINISTRIES INC |
EIN | 45-4925528 |
Tax Year | 2022 |
Beginning of tax period | 2022-01-01 |
End of tax period | 2022-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 1323, OAKLAND, FL, 347601323, US |
Principal Officer's Name | Jose Manuel Lopez Jr |
Principal Officer's Address | 15630 Johns Lake Rd, Clermont, FL, 34711, US |
Date of last update: 01 Apr 2025
Sources: Florida Department of State