Search icon

KINGDOM LIFE AND DOMINION CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM LIFE AND DOMINION CHURCH, 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: 02 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2007 (18 years ago)
Document Number: N99000001301
FEI/EIN Number 650899141

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

Address: 4343 South State Road 7, DAVIE, FL, 33314, US
Mail Address: 4343 South State Road 7, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP ROBERT President 4343 South State Road 7, DAVIE, FL, 33314
WALKER ANNETTE Director 4343 South State Road 7, DAVIE, FL, 33314
WALKER ANNETTE Treasurer 4343 South State Road 7, DAVIE, FL, 33314
BISHOP SHARONNE Director 4343 South State Road 7, DAVIE, FL, 33314
SCARLETT DAZNETT Director 4343 South State Road 7, DAVIE, FL, 33314
SCARLETT DAZNETT Secretary 4343 South State Road 7, DAVIE, FL, 33314
BROWN PAUL Director 4343 South State Road 7, DAVIE, FL, 33314
Merard Ketteline Director 4343 South State Road 7, DAVIE, FL, 33314
BISHOP ROBERT Agent 4343 South State Road 7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 4343 South State Road 7, Suite#111-114, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4343 South State Road 7, Suite#111-114, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 4343 South State Road 7, Suite#111-114, DAVIE, FL 33314 -
NAME CHANGE AMENDMENT 2007-02-27 KINGDOM LIFE AND DOMINION CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2005-04-27 BISHOP, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State