Entity Name: | LORD'S INN INTERNATIONAL MINISTRIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Dec 1975 (49 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 734663 |
FEI/EIN Number |
591643889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13379 WILLIAM MYERS COURT, WEST PALM BEACH, FL, 33410, US |
Mail Address: | 13379 WILLIAM MYERS COURT, WEST PALM BEACH, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS, VIRGINIA | President | 13379 WILLIAM MYERS COURT, WEST PALM BEACH, FL, 33410 |
PHILLIPS, VIRGINIA | Secretary | 13379 WILLIAM MYERS COURT, WEST PALM BEACH, FL, 33410 |
PHILLIPS, VIRGINIA | Director | 13379 WILLIAM MYERS COURT, WEST PALM BEACH, FL, 33410 |
MANION, DOROTHY | Treasurer | 265 McClain Drive, West Melbourne, FL, 32904 |
MANION, DOROTHY | Director | 265 McClain Drive, West Melbourne, FL, 32904 |
PHILLIPS, VIRGINIA W. (MRS.) | Agent | 13379 WILLIAM MYERS COURT, WEST PALM BEACH, FL, 33410 |
MANION, DOROTHY | Vice President | 265 McClain Drive, West Melbourne, FL, 32904 |
MITCHELL LOREY | Director | 13456 MILES STANDISH PORT, WEST PALM BEACH, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 13379 WILLIAM MYERS COURT, WEST PALM BEACH, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2012-01-13 | 13379 WILLIAM MYERS COURT, WEST PALM BEACH, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-13 | 13379 WILLIAM MYERS COURT, WEST PALM BEACH, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State