Entity Name: | ST. LUKE'S MINISTRIES, 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 Jun 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | 736249 |
FEI/EIN Number |
591697427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 910 QUINCY STREET, LAKELAND, FL, 33815, US |
Mail Address: | 910 QUINCY STREET, LAKELAND, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON ARTHUR LSr. | President | 34 MISTY MEADOW LANE, MULBERRY, FL, 33860 |
Stewart-Lucas Shela | Secretary | 3532 Lori Lane North, Lakeland, FL, 33801 |
ENGLISH ROBERT | Vice President | 624 Crescent Hill Place, Lakeland, FL, 33813 |
Lucas Alvin Sr. | Director | 3532 Lori Lane North, Lakeland, FL, 33801 |
Black Stella | Director | 2217 Martin L King Jr. Ave., Lakeland, FL, 33805 |
JOHNSON,SR. ARTHUR L | Agent | 910 QUINCY STREET, LAKELAND, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 910 QUINCY STREET, LAKELAND, FL 33815 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 910 QUINCY STREET, LAKELAND, FL 33815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 910 QUINCY STREET, LAKELAND, FL 33815 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-22 | JOHNSON,SR., ARTHUR L | - |
AMENDMENT | 2005-03-25 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1998-12-14 | ST. LUKE'S MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-26 |
Amendment | 2018-08-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State