Search icon

KINGDOM LIFE NOW, INC.

Company Details

Entity Name: KINGDOM LIFE NOW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Aug 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: N99000005291
FEI/EIN Number 59-3602307
Address: 1500 Beville Rd PMB 381, DAYTONA BEACH, FL 32114
Mail Address: 1500 Beville RD, PMB 381, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TOLLESON, KATHLEEN Agent 124 Marsh Wren Court, DAYTONA BEACH, FL 32119

President

Name Role Address
TOLLESON, KATHLEEN STEELE, Dr. President 124 Marsh Wren Court, DAYTONA BEACH, FL 32119

Manager

Name Role Address
TOLLESON, KATHY Manager 124 Marsh Wren Court, DAYTONA BEACH, FL 32119

Vice President

Name Role Address
Smith, Arlene Marie Vice President 1063 Lewis Roberts Road, Jefferson, GA 30549

Secretary

Name Role Address
Smith, Arlene Marie Secretary 1063 Lewis Roberts Road, Jefferson, GA 30549

Treasurer

Name Role Address
Nelson, Michael James Treasurer 634 Huntington Ave, Winter Park, FL 32789

Executive Assistant

Name Role Address
Maxey, Jordan Noel Executive Assistant 781 81st Place S, Birmingham, AL 35206-3961

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165888 ROAR GLOBAL FOUNDATION EXPIRED 2009-10-16 2014-12-31 No data ORGANIC MINISTRY INC, 748 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 1500 Beville Rd PMB 381, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 124 Marsh Wren Court, DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 2022-09-13 1500 Beville Rd PMB 381, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2020-02-07 TOLLESON, KATHLEEN No data
REINSTATEMENT 2011-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2011-08-16 KINGDOM LIFE NOW, INC. No data
AMENDMENT AND NAME CHANGE 2009-09-18 ORGANIC MINISTRY INC No data
CANCEL ADM DISS/REV 2007-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-17
Reg. Agent Change 2020-02-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State