Search icon

KINGDOM LIFE COMMUNITY SERVICES, INC.

Company Details

Entity Name: KINGDOM LIFE COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 2008 (17 years ago)
Document Number: N08000006170
FEI/EIN Number 264771673
Address: C/O ADAM BRINSON, 3707 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023, US
Mail Address: C/O ADAM BRINSON, 3707 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARNARD SR LARRY D Agent 3707 SW 56TH AVE, HOLLYWOOD, FL, 33023

President

Name Role Address
Barnard Larry D President 6007 SANDHILL CRANE DRIVE, Greenacres, FL, 33415

Vice President

Name Role Address
JOHNSON JASPER Vice President 3420 SW 147TH AVE, MIRAMAR, FL, 33027

Treasurer

Name Role Address
BRINSON ADAM Treasurer 20476 NW 13 COURT, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006960 KINGDOM LIFE FUTURE LEADERS OF TOMORROW ACADEMY ACTIVE 2022-01-19 2027-12-31 No data 3707 SW 56TH AVE, PEMBROKE PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 C/O ADAM BRINSON, 3707 SW 56TH AVENUE, PEMBROKE PARK, FL 33023 No data
CHANGE OF MAILING ADDRESS 2024-01-31 C/O ADAM BRINSON, 3707 SW 56TH AVENUE, PEMBROKE PARK, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 BARNARD SR, LARRY D No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State