Search icon

KINGDOM MINISTRIES, INC.

Company Details

Entity Name: KINGDOM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2001 (24 years ago)
Document Number: N99000001805
FEI/EIN Number 593391052
Address: 11517 BIRCH FOREST CIR. E., JACKSONVILLE, FL, 32218
Mail Address: 11517 BIRCH FOREST CIR. E., JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHEVER REGINALD Agent 3134 SEINE DR, JACKSONVILLE, FL, 32208

President

Name Role Address
Harris Jacqueline KPASTOR President 11517 BIRCH FOREST CIR. E., JACKSONVILLE, FL, 32218

Vice President

Name Role Address
BEN-YISRAEL DIONNE M Vice President 7528 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
coleman constance E Secretary 808 DAY AVENUE, JACKSONVILLE, FL, 32205

Director

Name Role Address
coleman constance E Director 808 DAY AVENUE, JACKSONVILLE, FL, 32205
COLEMAN OSCAR PASTOR Director 808 DAY AVE, JACKSON VILLE, FL, 32205

Treasurer

Name Role Address
COLEMAN OSCAR PASTOR Treasurer 808 DAY AVE, JACKSON VILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-30 CHEVER, REGINALD No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 3134 SEINE DR, JACKSONVILLE, FL 32208 No data
AMENDMENT 2001-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State