Entity Name: | THE LORD'S HOUSE INTERNATIONAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2016 (8 years ago) |
Document Number: | N07000006782 |
FEI/EIN Number | 26-0419422 |
Mail Address: | 2113 RUBY RED BLVD, C, CLERMONT, FL, 34714 |
Address: | 2113 RUBY RED BLVD, C, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS WESLEY | Agent | 2113 RUBY RED BLVD, CLERMONT, FL, 34714 |
Name | Role | Address |
---|---|---|
HARRIS WESLEY | Past | 2113 RUBY RED BLVD, CLERMONT, FL, 34714 |
Name | Role | Address |
---|---|---|
Sharrieff Michele M | Chur | 2113 RUBY RED BLVD, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-11 | 2113 RUBY RED BLVD, C, CLERMONT, FL 34714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-11 | 2113 RUBY RED BLVD, C, CLERMONT, FL 34714 | No data |
REINSTATEMENT | 2016-09-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-20 | HARRIS, WESLEY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-07-26 | 2113 RUBY RED BLVD, C, CLERMONT, FL 34714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
AMENDED ANNUAL REPORT | 2024-11-11 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State