Entity Name: | SPLENDOR MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2012 (13 years ago) |
Document Number: | N07000008712 |
FEI/EIN Number | 260850778 |
Address: | 1206 Crest Court, Brooksville, FL, 34601, US |
Mail Address: | 1206 Crest Ct, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPLENDOR MINISTRIES, INC., NEW YORK | 4286950 | NEW YORK |
Name | Role | Address |
---|---|---|
LEWIS KENNETH C | Agent | 1206 Crest Court, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
LEWIS MARLENE | President | 1206 Crest Court, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
LEWIS MARLENE | Treasurer | 1206 Crest Court, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
DONNELLY JANET RAE | Vice President | 2625 Allenwood st, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
DONNELLY JANET RAE | Secretary | 2625 Allenwood st, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Lewis Kenneth CDr. | Director | 1206 Crest Court, Brooksville, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000023399 | HEART OF FLORIDA COALITION OF CHRISTIAN CHURCHES | EXPIRED | 2010-03-12 | 2015-12-31 | No data | 2850 OLSON RD, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-11-17 | 1206 Crest Court, Brooksville, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 1206 Crest Court, Brooksville, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 1206 Crest Court, Brooksville, FL 34601 | No data |
REINSTATEMENT | 2012-03-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2009-07-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2017-11-17 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State