Search icon

KINGDOM REVELATION MINISTRIES, INC.

Company Details

Entity Name: KINGDOM REVELATION MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N12000011373
FEI/EIN Number 45-4925528
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

Agent

Name Role Address
Bennett Bridgette MEsq. Agent 302 West Orange Street, Groveland, FL, 34736

Director

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039130 JUDAH WEST ACTIVE 2020-04-07 2025-12-31 No data PO BOX 1323, OAKLAND, FL, 34760
G14000072314 FAITH POINT CHURCH EXPIRED 2014-07-13 2024-12-31 No data PO BOX 1323, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 302 West Orange Street, Groveland, FL 34736 No data
REINSTATEMENT 2022-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 15630 Johns Lake Rd, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2022-02-22 15630 Johns Lake Rd, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2022-02-22 Bennett, Bridgette M, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2021-04-14 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-000297

Parties

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 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 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 2016-11-11
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 2016-11-01
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 2016-09-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ CRT REPT'S 2ND 9/14 MOT EOT IS STRICKEN
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 2016-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MAUREEN A. PATEMAN 605530
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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State