Search icon

BELOVED KINGDOM MEDIA INCORPORATED

Company Details

Entity Name: BELOVED KINGDOM MEDIA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (2 months ago)
Document Number: N17000004954
FEI/EIN Number 821543136
Address: 4119 Pine Meadow Drive, Parrish, FL, 34219, US
Mail Address: 4119 Pine Meadow Drive, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BURRELL DEVIN D Agent 4119 Pine Meadow Drive, Parrish, FL, 34219

President

Name Role Address
BURRELL DEVIN D President 4119 Pine Meadow Drive, Parrish, FL, 34219

Director

Name Role Address
CALHOUN AARON Director 4119 Pine Meadow Drive, Parrish, FL, 34219

Secretary

Name Role Address
BURRELL LOREN V Secretary 4119 Pine Meadow Drive, Parrish, FL, 34219

Vice President

Name Role Address
BURRELL KAYLA R Vice President 4119 Pine Meadow Drive, Parrish, FL, 34219

Treasurer

Name Role Address
BURRELL PAULA E Treasurer 4119 Pine Meadow Drive, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-25 BURRELL, DEVIN D No data
REINSTATEMENT 2024-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
NAME CHANGE AMENDMENT 2022-04-25 BELOVED KINGDOM MEDIA INCORPORATED No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 4119 Pine Meadow Drive, Parrish, FL 34219 No data
CHANGE OF MAILING ADDRESS 2019-02-01 4119 Pine Meadow Drive, Parrish, FL 34219 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 4119 Pine Meadow Drive, Parrish, FL 34219 No data

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-05-09
Name Change 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-08-14
Domestic Non-Profit 2017-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State