Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
KINGDOM MINISTRIES TRUST
Filing Information
F16000004110
82-5499708
09/15/2016
OC
INACTIVE
DOMESTICATED
09/10/2020
NONE
Principal Address
Changed: 04/30/2020
80 RODGERS STREET
12-C PRELUDE
Clearwater, FL 33756
12-C PRELUDE
Clearwater, FL 33756
Changed: 04/30/2020
Mailing Address
Changed: 04/30/2020
80 RODGERS STREET
12-C PRELUDE
Clearwater, FL 33756
12-C PRELUDE
Clearwater, FL 33756
Changed: 04/30/2020
Registered Agent Name & Address
Valerie Wagner & Associates, LLC
Name Changed: 04/30/2020
Address Changed: 04/30/2020
33 S. Indiana Ave
Englewood, FL 34223
Englewood, FL 34223
Name Changed: 04/30/2020
Address Changed: 04/30/2020
Officer/Director Detail
Name & Address
Title CP
HARRIS, ROY B
Title D
HARRIS, CHRIS WILLIAM
Title D
HARRIS, ROY-MICHAEL
Title D
HARRIS, MATILDA M
Title CP
HARRIS, ROY B
25100 SANDHILL BLVD.
M204 DEEP CREEK GARDENS
PUNTA GORDA, FL 33983
M204 DEEP CREEK GARDENS
PUNTA GORDA, FL 33983
Title D
HARRIS, CHRIS WILLIAM
25100 SANDHILL BLVD.
M204 DEEP CREEK GARDENS
PUNTA GORDA, FL 33983
M204 DEEP CREEK GARDENS
PUNTA GORDA, FL 33983
Title D
HARRIS, ROY-MICHAEL
25100 SANDHILL BLVD.
M204 DEEP CREEK GARDENS
PUNTA GORDA, FL 33983
M204 DEEP CREEK GARDENS
PUNTA GORDA, FL 33983
Title D
HARRIS, MATILDA M
25100 SANDHILL BLVD.
M204 DEEP CREEK GARDENS
PUNTA GORDA, FL 33983
M204 DEEP CREEK GARDENS
PUNTA GORDA, FL 33983
Annual Reports
Report Year | Filed Date |
2018 | 05/11/2018 |
2019 | 06/15/2019 |
2020 | 04/30/2020 |
Document Images