Entity Name: | LEADERSHIP TRAINING MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jun 2020 (5 years ago) |
Document Number: | N00000001691 |
FEI/EIN Number | 650987925 |
Address: | 550 Duchess Ct, Lakeland, FL, 33803, US |
Mail Address: | 550 Duchess Ct, Lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LEON JEFFREY | Agent | 550 Duchess Ct, Lakeland, FL, 33803 |
Name | Role | Address |
---|---|---|
DE LEON JEFFREY | President | 550 Duchess Ct, Lakeland, FL, 33803 |
Name | Role | Address |
---|---|---|
GALLARDO JUAN MARK | Vice President | 1530 SW 90th Ave, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
CARDENAS VICTOR | Secretary | 17150 BUTTE CREEK DR STE 100, HOUSTON, TX, 77090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-03 | 550 Duchess Ct, Lakeland, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2021-08-03 | 550 Duchess Ct, Lakeland, FL 33803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-03 | 550 Duchess Ct, Lakeland, FL 33803 | No data |
REINSTATEMENT | 2020-06-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | DE LEON, JEFFREY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-08-03 |
REINSTATEMENT | 2020-06-16 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-09-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State