Search icon

THE LORD'S HOUSE MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: THE LORD'S HOUSE MINISTRY, 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: 03 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: N02000004222
FEI/EIN Number 912185310

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

Address: 1401 South State Rd 7, North Lauderdale, FL, 33068, US
Mail Address: 1881 BARCELONA TERRACE, MARGATE, FL, 33063, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANTUS Jean M Vice President 1881 BARCELONATER, MARGATE, FL, 33063
DANTUS Jean M Director 1881 BARCELONATER, MARGATE, FL, 33063
LIMOSE YOLANDA Treasurer 2355 NW 120 LN, CORAL SPRINGS, FL, 33065
LIMOSE YOLANDA Director 2355 NW 120 LN, CORAL SPRINGS, FL, 33065
HOMY JOSEPH Director 270 FLORIDA AVE, FORT LAUDERDALE, FL, 33312
THERMIDOR ANICILE Secretary 2175 N POWERLINE RD, STE 3, POMPANO BEACH, FL, 33069
Verme Paule K President 1881 BARCELONA TER, MARGATE, FL, 33063
Verme Paule K Director 1881 BARCELONA TER, MARGATE, FL, 33063
Verme Paule K Agent 1881 BARCELONA TER, MARGATE, FL, 33063
Dantus Valerie K Director 1881 Barcelona Terrace, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057168 CHARISMATA CHRISTIAN COLLEGE ACTIVE 2021-04-26 2026-12-31 - 1881 BARCELONA TERRACE, MARGATE, FL, 33063
G21000057164 THE LORD'S HOUSE INSTITUTE ACTIVE 2021-04-26 2026-12-31 - 1881 BARCELONA TERRACE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Verme, Paule Kethia -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 1401 South State Rd 7, suite 7, North Lauderdale, FL 33068 -
AMENDMENT 2019-10-01 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-04 - -
CHANGE OF MAILING ADDRESS 2009-11-04 1401 South State Rd 7, suite 7, North Lauderdale, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
Amendment 2019-10-01
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304118506 2021-03-09 0455 PPP 1401 S State Road 7, North Lauderdale, FL, 33068-4606
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-4606
Project Congressional District FL-20
Number of Employees 7
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State