Entity Name: | KINGDOM REIGN MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Nov 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2015 (10 years ago) |
Document Number: | N13000010014 |
FEI/EIN Number | 46-3954801 |
Address: | 4550 NE Palmetto Dr, Jensen Beach, FL, 34957, US |
Mail Address: | PO Box 7697, PORT SAINT LUCIE, FL, 34985, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNEY CHRISTOPHER K | Agent | 2341 SW Webster Ln, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
TURNEY CHRISTOPHER K | President | 2341 SW Webster Lane, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
CLOWERS GARY L | Trustee | 721 COUNTY RD 100, FREMONT, OH, 43420 |
Jonathas Robenson | Trustee | 2146 SE Grand Dr., Port St Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
WATT MARY A | Secretary | 8199 Blolly Ct, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
Turney Jill N | Vice President | 2341 SW Webster Lane, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 4550 NE Palmetto Dr, Jensen Beach, FL 34957 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-21 | 4550 NE Palmetto Dr, Jensen Beach, FL 34957 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 2341 SW Webster Ln, PORT SAINT LUCIE, FL 34953 | No data |
AMENDMENT | 2015-08-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-10-21 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State