Search icon

KINGDOM LIFE NOW, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM LIFE NOW, 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 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: N99000005291
FEI/EIN Number 593602307

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

Address: 1500 Beville Rd PMB 381, DAYTONA BEACH, FL, 32114, US
Mail Address: 1500 Beville RD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLESON KATHLEEN SDr. President 124 Marsh Wren Court, DAYTONA BEACH, FL, 32119
TOLLESON KATHY Manager 124 Marsh Wren Court, DAYTONA BEACH, FL, 32119
Nelson Michael JDr. Treasurer 634 Huntington Ave, Winter Park, FL, 32789
Maxey Jordan N Exec 781 81st Place S, Birmingham, AL, 352063961
TOLLESON KATHLEEN Agent 124 Marsh Wren Court, DAYTONA BEACH, FL, 32119
Smith Arlene M Vice President 1063 Lewis Roberts Road, Jefferson, GA, 30549

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 124 Marsh Wren Court, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2022-09-13 1500 Beville Rd PMB 381, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2020-02-07 TOLLESON, KATHLEEN -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2011-08-16 KINGDOM LIFE NOW, INC. -
AMENDMENT AND NAME CHANGE 2009-09-18 ORGANIC MINISTRY INC -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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 Apr 2025

Sources: Florida Department of State