Entity Name: | KINGDOM LIFE INTERNATIONAL CENTER, 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: | 27 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N11000006130 |
FEI/EIN Number |
452741055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 NW 9 Ave, Pompano Beach, FL, 33060, US |
Mail Address: | 1224 Sand Pine Drive, Cary, NC, 27519, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS MICHAEL A | President | 1224 Sand Pine Drive, Cary, NC, 27519 |
PHILLIPS MICHAEL A | Director | 1224 Sand Pine Drive, Cary, NC, 27519 |
PHILLIPS SAMANTHA M | Vice President | 1224 Sand Pine Drive, Cary, NC, 27519 |
PHILLIPS SAMANTHA M | Director | 1224 Sand Pine Drive, Cary, NC, 27519 |
Jackson Kim E | Secretary | 1352 N Illinois Street, Indianapolis, IN, 46202 |
Jackson Kim E | Director | 1352 N Illinois Street, Indianapolis, IN, 46202 |
Walters Veronica | Director | 405 W Humphrey St, Tampa, FL, 33604 |
Abril Tiffany | Treasurer | 1800 S Brentwood Blvd, St Louis, MO, 63144 |
Abril Tiffany | Director | 1800 S Brentwood Blvd, St Louis, MO, 63144 |
Phillips Michael A | Agent | 713 NW 9 Ave, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-19 | 713 NW 9 Ave, Pompano Beach, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-19 | 713 NW 9 Ave, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2020-07-19 | 713 NW 9 Ave, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-19 | Phillips, Michael A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-02 |
REINSTATEMENT | 2020-07-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-27 |
Domestic Non-Profit | 2011-06-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State