Search icon

ONE KINGDOM MINISTRIES, INC.

Company Details

Entity Name: ONE KINGDOM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Feb 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: N98000001208
FEI/EIN Number 593500489
Address: 777 Deltona Blvd., Suite 24, Deltona, FL, 32725, US
Mail Address: 777 Deltona Blvd., Suite 24, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COKER CHARLES L Agent 1265 BRAMLEY LANE, DELAND, FL, 32720

Treasurer

Name Role Address
COKER SUSAN Treasurer 1265 BRAMLEY LANE, DELAND, FL, 32720

Vice President

Name Role Address
MATTESON RODNEY Vice President 2029 CLEO LANE, DELTONA, FL, 32738

Secretary

Name Role Address
Shannon Michael Secretary 861 Westbrook Terrace, Deltona, FL, 32725

Director

Name Role Address
Bishop Alana Director 450 10th Street S.W., Vero Beach, FL, 32962
Scott Luke Director 5355 Aragon Avenue, DeLeon Springs, FL, 32130

President

Name Role Address
Coker Charles President 1265 Bramley Lane, DeLand, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089538 CHARLIE COKER MINISTRIES ACTIVE 2015-08-31 2025-12-31 No data 1265 BRAMLEY LANE, DELAND, FL, 32720
G15000085634 IDENTITY CHURCH ACTIVE 2015-08-18 2026-12-31 No data 777 DELTONA BLVD., UNIT 24, DELTONA, FL, 32725
G15000074937 HEARTS OF FIRE EXPIRED 2015-07-20 2020-12-31 No data 1548 CASA PARK CIRCLE, WINTER SPRING, FL, 32708
G08015900300 ONE KINGDOM FELLOWSHIP EXPIRED 2008-01-15 2013-12-31 No data 690B RHODE ISLAND AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2013-05-20 ONE KINGDOM MINISTRIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 777 Deltona Blvd., Suite 24, Deltona, FL 32725 No data
CHANGE OF MAILING ADDRESS 2013-01-03 777 Deltona Blvd., Suite 24, Deltona, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 COKER, CHARLES LJR No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1265 BRAMLEY LANE, DELAND, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State