Entity Name: | LENA P. GILLIS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
LENA P. GILLIS MINISTRIES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 12 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N10000006596 |
FEI/EIN Number |
27-2794201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 667 W. DAYTON CIRCLE, FORT LAUDERDALE, FL 33312 |
Mail Address: | 667 W. DAYTON CIRCLE, FORT LAUDERDALE, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLIS, LENA PDR. | Agent | 667 WEST DAYTON CIRCLE, FOT LAUDERDALE, FL 33312 |
GILLIS, LENA PDR. | Chief Executive Officer | 667 W. DAYTON CIRCLE, FORT LAUDERDALE, FL 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000099497 | HOODTEES | EXPIRED | 2017-08-31 | 2022-12-31 | - | 667 WEST DAYTON CIRCLE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-15 | GILLIS, LENA PDR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-15 | 667 WEST DAYTON CIRCLE, FOT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-07 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State