Search icon

KINGDOM BUILDERS CHRISTIAN LIFE CENTER INT'L, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM BUILDERS CHRISTIAN LIFE CENTER INT'L, 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: 30 Jul 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Sep 2006 (19 years ago)
Document Number: N98000004479
FEI/EIN Number 593529908

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 412 So. Salisbury Avenue, DELAND, FL, 32720, US
Mail Address: P.O. BOX 2478, DELAND, FL, 32721-2478
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER STEPHAN R President 502 HARRISON PLACE DRIVE APT. #214, DELAND, FL, 32724
YOUNG ERRICK E Chief Financial Officer 118 Calabria Springs Cove, Sanford, FL, 32771
ROLLINS KENDRICK D Chief Operating Officer 209 W. DIVISION ST., DELAND, FL, 32720
TYLER CYNTHIA F Director 502 HARRISON PLACE DRIVE, DELAND, FL, 32724
CARTER JOYCE Secretary 412 SALISBURY AVE., DELAND, FL, 32720
Downer Vivienne R Dir Frankfurt Ave., Deland, FL, 32720
TYLER STEPHAN RSr. Agent 1201 E. NEW YORK AVE., DELAND, FL, 32724
TYLER STEPHAN R Secretary 502 HARRISON PLACE DRIVE APT. #214, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 412 So. Salisbury Avenue, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2018-04-30 TYLER, STEPHAN R., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 1201 E. NEW YORK AVE., DELAND, FL 32724 -
AMENDMENT AND NAME CHANGE 2006-09-14 KINGDOM BUILDERS CHRISTIAN LIFE CENTER INT'L, INC. -
CHANGE OF MAILING ADDRESS 2006-09-14 412 So. Salisbury Avenue, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State