Entity Name: | MESSIANIC KINGDOM MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | N14000003379 |
FEI/EIN Number |
46-5348368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7402 N 56th St, Building 400, Tampa, FL, 33617, US |
Address: | 7402 N 56TH STREET, Building 400, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTON DIANO RSR | Agent | 12205 Fawn Brindle St, Riverview, FL, 33578 |
COSTON DIANO RSR | President | 12205 Fawn Brindle St, Riverview, FL, 33578 |
COSTON DIANO RSR | Chairman | 12205 Fawn Brindle St, Riverview, FL, 33578 |
COSTON MICHELLE R | Vice President | 12205 Fawn Brindle St, Riverview, FL, 33578 |
COSTON MICHELLE R | Vice Chairman | 12205 Fawn Brindle St, Riverview, FL, 33578 |
BROWN CHERYL | Director | 1634 22ND ST., SARASOTA, FL, 35234 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110687 | THE WELL WOMEN'S CENTER | EXPIRED | 2015-10-30 | 2020-12-31 | - | 7402 N 56TH ST, BUILDING 700, SUITE 790, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-14 | 7402 N 56TH STREET, Building 400, #402, TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 7402 N 56TH STREET, Building 400, #402, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 12205 Fawn Brindle St, Riverview, FL 33578 | - |
AMENDMENT | 2014-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State