KINGDOM COME MINISTRIES, INC. - Florida Company Profile

Entity Name: | KINGDOM COME MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N17000010488 |
FEI/EIN Number | 82-3306110 |
Address: | 5720 Pembroke Rd, West Park, FL, 33023, US |
Mail Address: | 4235 sw 62 ave. Apt. W, Davie, FL, 33314, US |
ZIP code: | 33023 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUFFINGTON JERROD D | POP | 418 CREEK VIEW COURT, MCDONNA, GA, 30252 |
BUFFINGTON PAOLA V | Vice President | 418 CREEK VIEW COURT, MCDONNA, GA, 30252 |
BUFFINGTON PAOLA V | President | 418 CREEK VIEW COURT, MCDONNA, GA, 30252 |
SMITH DEVON | BDAR | 2050 NW 43RD TERRACE UNIT #4, LAUDERHILL, FL, 33313 |
JAMES TODD | ARD | 2311 FAIRMONT AVENUE, MIRAMAR, FL, 33025 |
RODRIGUEZ CATHERINE P | Agent | 6437 PERRY STREET, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-14 | 5720 Pembroke Rd, West Park, FL 33023 | - |
REINSTATEMENT | 2019-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-14 | 5720 Pembroke Rd, West Park, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-01-10 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-08-12 |
Off/Dir Resignation | 2021-08-12 |
REINSTATEMENT | 2020-11-12 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2018-01-10 |
Domestic Non-Profit | 2017-10-17 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State