Entity Name: | JESUS IS LORD INTERNATIONAL WORLD WIDE 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: | 25 Feb 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N08000001871 |
FEI/EIN Number |
262024046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 10th St, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 401 Pine Glen Lane, Green Acres, FL, 33463, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATES LENA | President | 2371 SW Susset Lane, PORT SAINT LUCIE, FL, 34953 |
LYONS JUANITA | Vice President | 650 N W Cardinal Dr., PORT SAINT LUCIE, FL, 34984 |
SMITH VIVIAN | Secretary | 6241 ADDISON, PHILADELPHIA, PA, 19143 |
LEACH SARAH M | Treasurer | 900 10th St, WEST PALM BEACH, FL, 33407 |
Lecah Sarah MTr | Treasurer | 900 10th St, WEST PALM BEACH, FL, 33401 |
York Leroy L | Agent | 401 Pine Glen Lane, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 900 10th St, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 900 10th St, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 401 Pine Glen Lane, Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | York, Leroy L. | - |
AMENDMENT | 2015-04-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Amendment | 2015-04-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State