Entity Name: | KINGDOM LIFE BUILDERS INTERNATIONAL MINISTRIES 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: | 01 Jun 2012 (13 years ago) |
Document Number: | N12000005512 |
FEI/EIN Number |
80-0823473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 518 Falkirk Ave, Valrico, FL, 33594, US |
Mail Address: | POST OFFICE BOX 703, VALRICO, FL, 33595 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLORY ANNE MARIE | Vice President | 518 FALKIRK AVENUE, VALRICO, FL, 33594 |
MALLORY JERRY S | Apos | 518 FALKIRK AVENUE, VALRICO, FL, 33594 |
HAYNES ANNETTE | Treasurer | 3418 PINE TOP DRIVE, VALRICO, FL, 33594 |
HAYNES ANNETTE | Secretary | 3418 PINE TOP DRIVE, VALRICO, FL, 33594 |
MALLORY JERRY S | Agent | 518 FALKIRK AVENUE, VALRICO, FL, 33594 |
MALLORY JERRY S | President | 518 FALKIRK AVENUE, VALRICO, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000071491 | KLB WOMEN OF FAITH AND VICTORY | EXPIRED | 2018-06-25 | 2023-12-31 | - | POST OFFICE BOX 703, VALRICO, FL, 33595 |
G17000103401 | KINGDOM COVENANT CHURCHES INTERNATIONAL | EXPIRED | 2017-09-17 | 2022-12-31 | - | KINGDOM COVENANT CHURCHES INTERNATIONAL, POB 703, VALRICO, FL, 33595 |
G16000107178 | DINNER ON THE GROUNDS | EXPIRED | 2016-09-29 | 2021-12-31 | - | POST OFFICE BOX 703, VALRICO, FL, 33595 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 518 Falkirk Ave, Valrico, FL 33594 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-25 | MALLORY, JERRY S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State