Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KINGDOM REVIVAL CHURCH, INC.
Filing Information
N12000000404
45-4195092
01/11/2012
FL
ACTIVE
REINSTATEMENT
02/14/2024
Principal Address
Changed: 06/15/2017
3318 E Silver Springs Blvd
OCALA, FL 34470
OCALA, FL 34470
Changed: 06/15/2017
Mailing Address
Changed: 12/10/2013
PO BOX 5132
OCALA, FL 34478
OCALA, FL 34478
Changed: 12/10/2013
Registered Agent Name & Address
CHERUBIN, LOUIS W
Name Changed: 12/13/2019
Address Changed: 06/15/2017
3318 E Silver Springs Blvd
OCALA, FL 34470
OCALA, FL 34470
Name Changed: 12/13/2019
Address Changed: 06/15/2017
Officer/Director Detail
Name & Address
Title Pastor/President
CHERUBIN, LOUIS W
Title VP
Cherubin, Danielle E
Title Officer
Collier, Troy
Title Secretary
Meagher, Charity
Title Officer
Chalk, Keya
Title Officer
Peddie, Loy
Title Officer
Mitchell, Valerie
Title Officer
Roberts, Cavinaugh
Title Officer
Roberts, Rose
Title Pastor/President
CHERUBIN, LOUIS W
PO Box 5132
Ocala, FL 34478
Ocala, FL 34478
Title VP
Cherubin, Danielle E
PO Box 5132
Ocala, FL 34478
Ocala, FL 34478
Title Officer
Collier, Troy
2705 White Pine Ct
Chula Vista, CA 91915
Chula Vista, CA 91915
Title Secretary
Meagher, Charity
13595 SE 49th Ter
Summerfield, FL 34491
Summerfield, FL 34491
Title Officer
Chalk, Keya
5860 NW 3rd Pl
Ocala, FL 34482
Ocala, FL 34482
Title Officer
Peddie, Loy
319 Oak Track Dr
Ocala, FL 34472
Ocala, FL 34472
Title Officer
Mitchell, Valerie
3101 SW 34th Ave
Suite 904-432
Ocala, FL 34474
Suite 904-432
Ocala, FL 34474
Title Officer
Roberts, Cavinaugh
6945 Hemlock Rd
Ocala, FL 34472
Ocala, FL 34472
Title Officer
Roberts, Rose
6945 Hemlock Rd
Ocala, FL 34472
Ocala, FL 34472
Annual Reports
Report Year | Filed Date |
2022 | 08/30/2022 |
2023 | 02/14/2024 |
2024 | 02/14/2024 |
Document Images