Entity Name: | CHRIST'S KINGDOM LIFE CENTER INTERNATIONAL 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: | 12 Mar 1969 (56 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jan 2007 (18 years ago) |
Document Number: | 716197 |
FEI/EIN Number |
050113316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5431 MAYO STREET., HOLLYWOOD, FL, 33021-8000 |
Mail Address: | 5431 MAYO STREET., HOLLYWOOD, FL, 33021-8000 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSSEY MICHAEL | Director | 6911 SW 10TH COURT, N.LAUDERDALE, FL, 33068 |
Thompkins Cleo P | Officer | 5420 Flagler Street, HOLLYWOOD, FL, 330218000 |
Dozier Lechel Mrs. | Secretary | 4421 N. W. 20th Street, Oakland Park, FL, 33309 |
Joacilien Carole AMs. | Officer | 6209 Eaton Street, Hollywood, FL, 33024 |
CURRIE TONY A | Chief Executive Officer | 1041 SW 191 LANE, PEMBROKE PINES, FL, 33029 |
FUSSELL ROTHEL | Officer | 1051 NW 185 DR, MIAMI, FL, 33169 |
Thompkins Cleo P | Agent | 5431 MAYO STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Thompkins, Cleo P | - |
NAME CHANGE AMENDMENT | 2007-01-12 | CHRIST'S KINGDOM LIFE CENTER INTERNATIONAL INC. | - |
AMENDMENT | 2004-01-02 | - | - |
REINSTATEMENT | 2003-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-24 | 5431 MAYO STREET., HOLLYWOOD, FL 33021-8000 | - |
CHANGE OF MAILING ADDRESS | 2003-10-24 | 5431 MAYO STREET., HOLLYWOOD, FL 33021-8000 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-30 | 5431 MAYO STREET, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-06 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State