Search icon

KINGDOM LIFE CHRISTIAN CHURCH, FLORIDA, INC.

Company Details

Entity Name: KINGDOM LIFE CHRISTIAN CHURCH, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2006 (19 years ago)
Document Number: N06000000625
FEI/EIN Number 204159639
Address: 825 9TH STREET WEST, BRADENTON, FL, 34205
Mail Address: P.O. BOX 717, ELLENTON, FL, 34222
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFRIES DAVID M Agent 1227 N FRANKLIN STREET, TAMPA, FL, 33602

President

Name Role Address
STURIANO DONALD J President 3502 14th Ct. E, Ellenton, FL, 34222

Director

Name Role Address
STURIANO JOY P Director 3502 14th Ct. E, Ellenton, FL, 34222
Chumney Don Director 3003 97th Ave. E., Parrish, FL, 34219
STURIANO DONALD J Director 3502 14th Ct. E, Ellenton, FL, 34222

Treasurer

Name Role Address
Chumney Don Treasurer 3003 97th Ave. E., Parrish, FL, 34219

Vice President

Name Role Address
STURIANO JOY P Vice President 3502 14th Ct. E, Ellenton, FL, 34222

Secretary

Name Role Address
STURIANO JOY P Secretary 3502 14th Ct. E, Ellenton, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-25 825 9TH STREET WEST, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 825 9TH STREET WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 1227 N FRANKLIN STREET, TAMPA, FL 33602 No data
AMENDMENT 2006-03-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State