Search icon

THE CHURCH OF THE KINGDOM OF GOD, INC.

Company Details

Entity Name: THE CHURCH OF THE KINGDOM OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: N20452
FEI/EIN Number 59-3202469
Address: 402 SE 14 Street, Gainesville, FL 32641
Mail Address: 402 SE 14 Street, Gainesville, FL 32641
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Michael, Goldberg Agent 4400 N Federal Hwy, Suite 405, Boca Raton, FL 33431

Chief Executive Officer

Name Role Address
FAOYE, ANITA W, DR. Chief Executive Officer 3116 WAX MYRTLE LANE, ALBANY, GA 31721

Secretary

Name Role Address
BRIGGS, ESSIE L Secretary 1681 N.W. 155TH STREET, OPA-LOCKA, FL 33054

Director

Name Role Address
LAVAN, SR, DANIEL Director 840 WHITFIELD ST., MULBERRY, FL 33860
WILLIAMS, NATHANIEL Director 103 MINGLEDORF DRIVE, DOUGLAS, GA 31535
MORRIS, SR, SHELTON Director 3919 NW 26th Terrace, Gainesville, FL 32605
TAYLOR, LACHYRLL Director 111 WOODCARVER TRAIL, WARNER ROBBINS, GA 31088
GOSTON, JARRETT Director 1123 NE 23 STREET, GAINESVILLE, FL 32641

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 402 SE 14 Street, Gainesville, FL 32641 No data
CHANGE OF MAILING ADDRESS 2023-04-26 402 SE 14 Street, Gainesville, FL 32641 No data
AMENDMENT 2021-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-13 Michael, Goldberg No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 4400 N Federal Hwy, Suite 405, Boca Raton, FL 33431 No data
REINCORPORATED 1987-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
Amendment 2021-06-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State