Entity Name: | KINGDOM LIVING COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N02000000907 |
FEI/EIN Number |
043631966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5385 Stirling Rd. Suite, Davie, FL, 33314, US |
Mail Address: | 5385 Stirling Rd. Suite, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT GARY L | Director | 17523 N.W. 61 PLACE, MIAMI, FL, 33015 |
WRIGHT DIANA | Director | 17523 N.W. 61 PLACE, MIAMI, FL, 33015 |
ALFORD LIGIN | Director | 3179 N W 14 ct, Lauderhill, FL, 33311 |
ALFORD LIGIN | Secretary | 3179 N W 14 ct, Lauderhill, FL, 33311 |
WRIGHT GARY L | Agent | 17523 N.W. 61 PLACE, MIAMI, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016312 | KINGDOM LIVING COMMUNITY CHURCH D/B/A NOAH'S THRIFT STORE | EXPIRED | 2015-02-14 | 2020-12-31 | - | 5385 STIRLING ROAD, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 5385 Stirling Rd. Suite, A & B, Davie, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-05 | 5385 Stirling Rd. Suite, A & B, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-16 | 17523 N.W. 61 PLACE, MIAMI, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-08-13 |
ANNUAL REPORT | 2012-06-29 |
ANNUAL REPORT | 2011-08-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State