Search icon

MESSIANIC KINGDOM MINISTRIES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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