Search icon

KINGDOM MINISTRIES OF MADISON COUNTY FL INCORPORATED

Company Details

Entity Name: KINGDOM MINISTRIES OF MADISON COUNTY FL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Aug 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: N17000008135
FEI/EIN Number 82-2385243
Address: 173 SW Overstreet Ave., Greenville, FL 32331
Mail Address: PO Box 212, MADISON, FL 32341
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
Gallon, Norris Agent 374 NW Copperhead Way, MADISON, FL 32340

Founder

Name Role Address
GALLON, NORRIS Founder 374 NW COPPERHEAD WAY, MADISON, FL 32340
Gallon, Kimberly Mattair Founder 374 NW COPPERHEAD WAY, MADISON, FL 32340

President

Name Role Address
GALLON, NORRIS President 374 NW COPPERHEAD WAY, MADISON, FL 32340

Pastor

Name Role Address
GALLON, NORRIS Pastor 374 NW COPPERHEAD WAY, MADISON, FL 32340

Treasurer

Name Role Address
MATTAIR, SHIRLEY Treasurer 374 NW COPPERHEAD WAY, MADISON, FL 32340

Secretary

Name Role Address
MCNAIR, JAKEIRA Secretary 374 NW COPPERHEAD WAY, MADISON, FL 32340
Gallon , Tanaiya Tanae Secretary 374 NW Copperhead Way, Madison, FL 32340

Co

Name Role Address
Gallon, Kimberly Mattair Co 374 NW COPPERHEAD WAY, MADISON, FL 32340

Vice President

Name Role Address
Gallon, Kimberly Mattair Vice President 374 NW COPPERHEAD WAY, MADISON, FL 32340

Deacon

Name Role Address
Mattair , Kenneth Douglas Deacon PO Box 545, Madison, FL 32341

Trustee

Name Role Address
Mattair , Kenneth Douglas Trustee PO Box 545, Madison, FL 32341

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 173 SW Overstreet Ave., Greenville, FL 32331 No data
CHANGE OF MAILING ADDRESS 2023-03-09 173 SW Overstreet Ave., Greenville, FL 32331 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 374 NW Copperhead Way, MADISON, FL 32340 No data
AMENDMENT 2022-04-20 No data No data
REINSTATEMENT 2022-03-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-22 Gallon, Norris No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
Amendment 2022-04-20
REINSTATEMENT 2022-03-22
Domestic Non-Profit 2017-08-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State