Search icon

LEGAL MINISTRY H.E.L.P., INC. - Florida Company Profile

Company Details

Entity Name: LEGAL MINISTRY H.E.L.P., 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: 30 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (10 years ago)
Document Number: N03000005765
FEI/EIN Number 202798941

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

Address: Legal Ministry c/o Scott Lake Baptist Chur, 5811 Scott Lake Road, Lakeland, FL, 33813, US
Mail Address: Legal Ministry c/o Scott Lake Baptist Chur, 5811 Scott Lake Road, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA SUSAN LEsq. President Legal Ministry c/o Scott Lake Baptist Chur, Lakeland, FL, 33813
OJEDA REINALDO JEsq. Vice President Legal Ministry c/o Scott Lake Baptist Chur, Lakeland, FL, 33813
Castillo Jose O Reti Legal Ministry c/o Scott Lake Baptist Chur, Lakeland, FL, 33813
Kress Darin Esq. Past Legal Ministry c/o Scott Lake Baptist Chur, Lakeland, FL, 33813
OJEDA SUSAN L Agent Legal Ministry c/o Scott Lake Baptist Chur, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 Legal Ministry c/o Scott Lake Baptist Church, 5811 Scott Lake Road, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 Legal Ministry c/o Scott Lake Baptist Church, 5811 Scott Lake Road, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2020-06-10 Legal Ministry c/o Scott Lake Baptist Church, 5811 Scott Lake Road, Lakeland, FL 33813 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-10-17 - -
AMENDMENT AND NAME CHANGE 2009-03-10 LEGAL MINISTRY H.E.L.P., INC. -
AMENDMENT 2008-05-12 - -
AMENDMENT 2007-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2015-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2798941 Corporation Unconditional Exemption 5811 SCOTT LAKE RD, LAKELAND, FL, 33813-2896 2013-01
In Care of Name % SUSAN OJEDA
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Crime & Legal-Related: Legal Services
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-08-10
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_20-2798941_LEGALMINISTRYHELPINC_12132012_01.tif

Form 990-N (e-Postcard)

Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5811 Scott Lake Road, Lakeland, FL, 33813, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 5811 Scott Lake Road, Lakeland, FL, 33813, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5811 Scott Lake Rd, Lakeland, FL, 33813, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 5811 Scott Lake Rd, Lakeland, FL, 33813, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5811 Scott Lake Rd, Lakeland, FL, 33813, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 5811 Scott Lake Rd, Lakeland, FL, 33813, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5811 Scott Lake Rd, Lakeland, FL, 33813, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 5811 Scott Lake Rd, Lakeland, FL, 33813, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5811 Scott Lake Rd, Lakeland, FL, 33813, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 5811 Scott Lake Rd, Lakeland, FL, 33813, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Florida Avenue, Lakeland, FL, 33805, US
Principal Officer's Name Susan L Ojeda
Principal Officer's Address 1945 N Florida Avenue, Lakeland, FL, 33805, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Florida Avenue, Lakeland, FL, 33805, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 1945 N Florida Avenue, Lakeland, FL, 33805, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1945 N Florida Avenue, Lakeland, FL, 33805, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 1945 N Florida Avenue, Lakeland, FL, 33805, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Ebenezer Church 9145 N Florida Ave, Lakeland, FL, 33805, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address Ebenezer Church 9145 N Florida Ave, Lakeland, FL, 33805, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1118 N Parsons Avenue, Brandon, FL, 33510, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 1118 N Parsons Avenue, Brandon, FL, 33510, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1118 N Parsons Avenue, Brandon, FL, 33510, US
Principal Officer's Name Susan L Ojeda
Principal Officer's Address 1118 N Parsons Avenue, Brandon, FL, 33510, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1118 N Parsons Avenue, Brandon, FL, 33510, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 1118 N Parsons Avenue, Brandon, FL, 33510, US
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1118 N Parsons Avenue, Brandon, FL, 33510, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 1118 N Parsons Avenue, Brandon, FL, 33510, US
Website URL legalministry@gibbsfirm.com
Organization Name LEGAL MINISTRY H E L P INC
EIN 20-2798941
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1118 North Parsons Avenue, Brandon, FL, 33510, US
Principal Officer's Name Susan Ojeda
Principal Officer's Address 1118 North Parsons Avenue, Brandon, FL, 33510, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State