Search icon

LION'S SHARE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LION'S SHARE 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: 05 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: N02000000980
FEI/EIN Number 043609225

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7100 Sunshine Skyway LANE South, St. Petersburg, FL, 33711, US
Mail Address: 7100 Sunshine Skyway LANE South, St Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GLENN F Director 7100 Sunshine Skyway Lane S, St Petersburg, FL, 33711
Fett Hanna Secretary Fichtestrasse 15a, Ebsdorfergrund, He, 35085
Fett Hanna Director Fichtestrasse 15a, Ebsdorfergrund, He, 35085
OBRODA MAURI Director 280 PHEASANT DRIVE, WADSWORTH, OH, 44281
MILLER GLENN F President 7100 Sunshine Skyway Lane S, St Petersburg, FL, 33711
JEFFERY PRUITT Director 4080 South Lake Drive, Saint Francis, WI, 53235
Fett Hanna Treasurer Fichtestrasse 15a, Ebsdorfergrund, He, 35085
JEFFERY PRUITT Vice President 4080 South Lake Drive, Saint Francis, WI, 53235
MILLER GLENN F Agent 7100 Sunshine Skyway LANE South, St Petersburg, FL, 33711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-21 MILLER, GLENN F -
REINSTATEMENT 2023-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 7100 Sunshine Skyway LANE South, Apt 902, St Petersburg, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 7100 Sunshine Skyway LANE South, Apt 902, St. Petersburg, FL 33711 -
CHANGE OF MAILING ADDRESS 2015-02-27 7100 Sunshine Skyway LANE South, Apt 902, St. Petersburg, FL 33711 -
AMENDMENT 2010-07-20 - -
REINSTATEMENT 2008-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-09-21
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State