Search icon

SPLENDOR MINISTRIES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SPLENDOR MINISTRIES, INC., NEW YORK 4286950 NEW YORK

Agent

Name Role Address
LEWIS KENNETH C Agent 1206 Crest Court, Brooksville, FL, 34601

President

Name Role Address
LEWIS MARLENE President 1206 Crest Court, Brooksville, FL, 34601

Treasurer

Name Role Address
LEWIS MARLENE Treasurer 1206 Crest Court, Brooksville, FL, 34601

Vice President

Name Role Address
DONNELLY JANET RAE Vice President 2625 Allenwood st, Brooksville, FL, 34601

Secretary

Name Role Address
DONNELLY JANET RAE Secretary 2625 Allenwood st, Brooksville, FL, 34601

Director

Name Role Address
Lewis Kenneth CDr. Director 1206 Crest Court, Brooksville, FL, 34601

Fictitious Names

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

Events

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

Documents

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