Entity Name: | JESUS IS LORD OUTREACH 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: | 12 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N11000007677 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14653 Blackjack Road, Dover, FL, 33527, US |
Mail Address: | 14653 Blackjack Road, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER LORETTA EDr. | President | 14653 Blackjack Road, Dover, FL, 33527 |
BUTLER LORETTA EDr. | Director | 14653 Blackjack Road, Dover, FL, 33527 |
ERVIN WILLIE L | Vice President | 4109 W. Fig Street, Tampa, FL, 33609 |
ERVIN WILLIE L | Director | 4109 W. Fig Street, Tampa, FL, 33609 |
ERVIN SUSIE M | Chur | 1013 Cosby Drive, Clover, VA, 24534 |
Forde Josephine Dr. | Treasurer | 8501 N. 50th, Tampa, FL, 33617 |
Pattison Ricardo | Deac | 7421 Acorn Circle, Spring Hill, FL, 34606 |
Pattison Cynthia E | Deac | 7421 Acorn Circle, Spring Hill, FL, 34606 |
Butler Loretta EDr. | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | Butler, Loretta Ervin, Dr. | - |
REINSTATEMENT | 2018-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-08 | 14653 Blackjack Road, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2018-11-08 | 14653 Blackjack Road, Dover, FL 33527 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-08 |
REINSTATEMENT | 2015-07-21 |
ANNUAL REPORT | 2012-04-28 |
Domestic Non-Profit | 2011-08-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State