Search icon

CHRIST'S KINGDOM LIFE CENTER INTERNATIONAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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