Entity Name: | KINGDOM WAY TRUTH AND LIFE 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: | 03 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | N15000010733 |
FEI/EIN Number |
475662106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5275 Babcock Street NE, Palm Bay, FL, 32905, US |
Mail Address: | 2368 Deer Creek Blvd, Saint Cloud, FL, 34772, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Criswell David PDr. | President | 2368 Deer Creek Blvd, Saint Cloud, FL, 34772 |
Payton Vicki | Secretary | 2898 Dietrich Ave SE, Palm Bay, FL, 32909 |
Young Jessica L | Trustee | 874 San Filippo Dr SE, Palm Bay, FL, 32909 |
CRISWELL DAVID PREV | Agent | 2368 Deer Creek Blvd, Saint Cloud, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000119111 | KINGDOM WAY TRUTH AND LIFE MINISTRY INC | EXPIRED | 2015-11-24 | 2020-12-31 | - | 3237 FAIRFIELD DRIVE, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 5275 Babcock Street NE, Unit #7, Palm Bay, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2022-03-06 | 5275 Babcock Street NE, Unit #7, Palm Bay, FL 32905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 2368 Deer Creek Blvd, Saint Cloud, FL 34772 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | CRISWELL, DAVID P, REV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-05-30 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-10-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State