Search icon

THE LION OF JUDAH MINISTRIES USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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