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 |
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 |
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 | - |
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