Entity Name: | LINCOLN MEMORIAL TRUST, 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: | 22 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2022 (2 years ago) |
Document Number: | N07000006263 |
FEI/EIN Number |
260457072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 NORTHWEST 46TH STREET, MIAMI, FL, 33142, US |
Mail Address: | 3001 NORTHWEST 46TH STREET, MIAMI, FL, 33142-0000, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wooden Jessie | President | 3001 NW 46th Street, Miami, FL, 33142 |
Gainous Sherese | Secretary | 3001 NORTHWEST 46TH STREET, MIAMI, FL, 331420000 |
Pickney Enid C | Elde | 3001 NORTHWEST 46TH STREET, MIAMI, FL, 331420000 |
Dunn Marvin | Othe | 3001 NORTHWEST 46TH STREET, MIAMI, FL, 331420000 |
Wooden Jessie | Agent | 3001 NW 46th Street, Miami, FL, 33142 |
Ati Junie | Vice President | 3001 NORTHWEST 46TH STREET, MIAMI, FL, 331420000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2021-09-07 | LINCOLN MEMORIAL TRUST, INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | Wooden, Jessie | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 3001 NORTHWEST 46TH STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 3001 NW 46th Street, Miami, FL 33142 | - |
AMENDMENT | 2017-12-15 | - | - |
AMENDMENT | 2017-06-16 | - | - |
AMENDMENT | 2017-05-25 | - | - |
REINSTATEMENT | 2016-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-04 |
ANNUAL REPORT | 2023-07-07 |
REINSTATEMENT | 2022-11-09 |
Name Change | 2021-09-07 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-06-27 |
Amendment | 2017-12-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State