Entity Name: | THE LION OF JUDAH MINISTRIES USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 06 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2017 (8 years ago) |
Document Number: | F11000002361 |
FEI/EIN Number |
320089738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3508 Hoffman Street, Green Cove Springs, FL, 32043, US |
Mail Address: | PO Box 367, Penney Farms, FL, 32079, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
INLOW LYNN | President | PO Box 367, Penney Farms, FL, 32079 |
INLOW HARTFORD | Secretary | PO Box 367, Penney Farms, FL, 32079 |
SMITH ALLAN | Director | 90 STEVENS ST, WINDSOR LOCKS, CT, 06460 |
Astbury Julie | Director | 38 Route 39S, Sherman, CT, 06784 |
Pughe Janelle | Director | 1540 Southeast 14th Court, Dearfield Beach, FL, 33441 |
Rentschler Linda | Director | 368 SALEM CHURCH RD, Hamburg, PA, 195268033 |
INLOW HARTFORD | Agent | 3508 Hoffman Street, Penney Farms, FL, 32079 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-31 | 3508 Hoffman Street, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 3508 Hoffman Street, PO Box 367, Penney Farms, FL 32079 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 3508 Hoffman Street, Green Cove Springs, FL 32043 | - |
REINSTATEMENT | 2017-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | INLOW, HARTFORD | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State