Search icon

THE KING AND KINGDOM MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE KING AND 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: 13 Jun 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jan 2010 (15 years ago)
Document Number: N38618
FEI/EIN Number 900107245

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11701 SOUTH WEST 177TH TERRACE, MIAMI, FL, 33177
Mail Address: 11701 SOUTH WEST 177TH TERRACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILLINESSITE HUGH O President 11701 S.W. 177 TERR., MIAMI, FL, 33177
BRILLINESSITE SANDRA A Vice President 11701 S.W. 177 TERR., MIAMI, FL, 33177
BRILLINESSITE SANDRA A Treasurer 11701 S.W. 177 TERR., MIAMI, FL, 33177
BRILLINESSITE SANDRA A Director 11701 S.W. 177 TERR., MIAMI, FL, 33177
LEWIS ARIES S Secretary 9835 South West 196th Street, MIAMI, FL, 33157
LEWIS ARIES S Director 9835 South West 196th Street, MIAMI, FL, 33157
Kendrick Kerry D Director 2041 North West 10th Avenue, Fort Lauderdale, FL, 33311
BRILLINESSITE HUGH O Agent 11701 S.W. 177 TERR., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 11701 SOUTH WEST 177TH TERRACE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2010-01-06 11701 SOUTH WEST 177TH TERRACE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2010-01-06 BRILLINESSITE, HUGH O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State