Search icon

LAMB MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LAMB 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: 16 Oct 1985 (40 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N11784
FEI/EIN Number 592605022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4824 SW 57 DR, GAINESVILLE, FL, 32608, US
Mail Address: P O BOX 5303, GAINESVILLE, FL, 32627, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN, JEANETTE Director 29 S.E. 21 STREET, GAINESVILLE, FL
GRAGG, BONNIE Director 4824 SW 57 DR, GAINESVILLE, FL, 32608
GRAGG, BONNIE Secretary 4824 SW 57 DR, GAINESVILLE, FL, 32608
GRAGG, BONNIE Treasurer 4824 SW 57 DR, GAINESVILLE, FL, 32608
GRAGG, VON D. Agent 4824 SW 57 DR, GAINESVILLE, FL, 32608
DUNNELL BOBBY Director 3118 NE 11 TERRACE, GAINESVILLE, FL, 32609
DUNNELL JULIA Director 3118 NE 11 TERR, GAINESVILLE, FL, 32609
DUNNELL JULIA Vice President 3118 NE 11 TERR, GAINESVILLE, FL, 32609
GRAGG VON D President 4824 SW 57 DR, GAINESVILLE, FL, 32608
GRAGG VON D Director 4824 SW 57 DR, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1999-01-29 - -
CHANGE OF MAILING ADDRESS 1997-02-14 4824 SW 57 DR, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-07 4824 SW 57 DR, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-07 4824 SW 57 DR, GAINESVILLE, FL 32608 -
AMENDMENT 1993-08-27 - -
AMENDMENT 1986-12-15 - -
REGISTERED AGENT NAME CHANGED 1986-06-13 GRAGG, VON D. -

Documents

Name Date
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-07
Amendment 1999-01-29
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State