Search icon

KINGDOM WAY TRUTH AND LIFE MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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