Search icon

LION OF JUDAH OUTREACH MINISTRIES, INC.

Company Details

Entity Name: LION OF JUDAH OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N07000008655
FEI/EIN Number 412206405
Address: 25519 Lido Ave, Sorrento, FL, 32776, US
Mail Address: P.O. BOX 958, SORRENTO, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SPARKS ROBERT ARev. Agent 25519 LIDO AVE, SORRENTO, FL, 32776

President

Name Role Address
SPARKS ROBERT A President 25519 LIDO AVE, SORRENTO, FL, 32776

Vice President

Name Role Address
SPARKS SUZANNE D Vice President 25519 LIDO AVE, SORRENTO, FL, 32776

Secretary

Name Role Address
SPARKS MATTHEW P Secretary 107 Hammock Ct, Davenport, FL, 33896

Treasurer

Name Role Address
SPARKS MATTHEW P Treasurer 107 Hammock Ct, Davenport, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329700030 REALIFE MINISTRY, INC. EXPIRED 2008-11-24 2013-12-31 No data 25519 LIDO AVE, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 25519 Lido Ave, Sorrento, FL 32776 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 SPARKS, ROBERT A., Rev. No data
AMENDMENT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-04-21 25519 Lido Ave, Sorrento, FL 32776 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State