Entity Name: | LOIS GILMORE-SMITH 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: | 15 Aug 2007 (18 years ago) |
Date of dissolution: | 03 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2020 (5 years ago) |
Document Number: | N07000008061 |
FEI/EIN Number |
261081008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6608 CONETTA DRIVE, SARASOTA, FL, 34243, US |
Mail Address: | 6608 CONETTA DRIVE, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMORE-SMITH LOIS | President | 6608 CONETTA DRIVE, MIAMI, FL, 34243 |
GILMORE-SMITH LOIS | Director | 6608 CONETTA DRIVE, MIAMI, FL, 34243 |
DEJESUS EVELYN | Secretary | 710 59th Terrace East, Bradenton, FL, 34203 |
DEJESUS EVELYN | Director | 710 59th Terrace East, Bradenton, FL, 34203 |
SMITH MONTY L | Treasurer | 6608 CONETTA DRIVE, SARASOTA, FL, 34243 |
SMITH MONTY L | Director | 6608 CONETTA DRIVE, SARASOTA, FL, 34243 |
RAGIN BOBBIE | Director | 4915-C DAYBREAK DRIVE, CHARLOTTE, NC, 28269 |
GILMORE-SMITH LOIS | Agent | 6608 CONETTA DRIVE, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 6608 CONETTA DRIVE, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 6608 CONETTA DRIVE, SARASOTA, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-16 | 6608 CONETTA DRIVE, SARASOTA, FL 34243 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-03 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State