Search icon

LATTER RAIN MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: LATTER RAIN MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N02000005796
FEI/EIN Number APPLIED FOR

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

Mail Address: PO BOX 5665, GAINESVILLE, FL, 32627
Address: 1210 NE 24TH STREET, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JANICE E President PO BOX 5665, GAINESVILLE, FL, 32627
JOHNSON SHAMEKA Secretary 1210 NE 24TH STREET, GAINESVILLE, FL, 32641
THOMAS SHIRLEY Agent 1622 NE 19TH PLACE, GAINESVILLE, FL, 32609
THOMAS SHIRLEY Treasurer 1210 NE 24TH STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-02 1210 NE 24TH STREET, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-02 1622 NE 19TH PLACE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2006-04-22 1210 NE 24TH STREET, GAINESVILLE, FL 32609 -
AMENDMENT 2005-01-07 - -
REGISTERED AGENT NAME CHANGED 2005-01-07 THOMAS, SHIRLEY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009513 LAPSED 2007CC006563 CTY CRT FOR ALACHUA CTY FL 2008-02-13 2013-05-30 $8133.86 CLEAR CHANNEL OUTDOOR, 731 SW 37TH AVENUE, OCALA, FL 34471
J08900003570 LAPSED 01-2007-SC-006242 CTY CRT ALACHUA CTY 2008-01-31 2013-03-05 $2918.11 JOSENS, INC., 21336 NETWORK PLACE, CHICAGO, IL 60673-1213

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-07-31
Amendment 2005-01-07
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-09-10
Domestic Non-Profit 2002-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State