Search icon

ROBERTS LIARDON MINISTRIES, INC.

Branch

Company Details

Entity Name: ROBERTS LIARDON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 24 Mar 2008 (17 years ago)
Branch of: ROBERTS LIARDON MINISTRIES, INC., MINNESOTA (Company Number 84f831f5-add4-e011-a886-001ec94ffe7f)
Document Number: F08000001304
FEI/EIN Number 411563414
Address: 3711 Cortez Rd, Bradenton, FL, 34210, US
Mail Address: PO Box 4215, Sarasota, FL, 34230, US
ZIP code: 34210
County: Manatee
Place of Formation: MINNESOTA

Agent

Name Role Address
LIARDON KENNETH R Agent 3711 Cortez Rd W, Bradenton, FL, 34210

President

Name Role Address
LIARDON KENNETH R President PO Box 4215, Sarasota, FL, 34230

Secretary

Name Role Address
LIARDON-GUTHRIE PRISCILLA Secretary PO Box 4215, Sarasota, FL, 34230

Exec

Name Role Address
Hidalgo-Craig Marcella Exec PO Box 4215, Sarasota, FL, 34230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016604 EMBASSY INTERNATIONAL CHURCH EXPIRED 2017-02-14 2022-12-31 No data PO BOX 781888, ORLANDO, FL, 32878
G12000040428 GLOBAL COMPASSION EXPIRED 2012-05-01 2017-12-31 No data PO BOX 21, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 3711 Cortez Rd, Suite 300, Bradenton, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 3711 Cortez Rd W, Suite 300, Bradenton, FL 34210 No data
CHANGE OF MAILING ADDRESS 2021-02-24 3711 Cortez Rd, Suite 300, Bradenton, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2021-02-24 LIARDON, KENNETH ROBERTS No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State