Entity Name: | L.I.F.T. MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jul 2021 (4 years ago) |
Document Number: | N12000009195 |
FEI/EIN Number |
46-1098960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 566 McNair Road, Havana, FL, 32333, US |
Mail Address: | PO BOX 485, HAVANA, FL, 32333, US |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTIE LILLIE | President | 566 McNair Road, Havana, FL, 32333 |
Green Chelsea | Secretary | PO Box 485, Havana, FL, 32333 |
CHRISTIE LILLIE | Agent | 566 MCNAIR Rd, hAVANA, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 566 MCNAIR Rd, hAVANA, FL 32333 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-11 | 566 McNair Road, Havana, FL 32333 | - |
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | CHRISTIE, LILLIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2013-04-18 | L.I.F.T. MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-25 |
REINSTATEMENT | 2021-07-16 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-09-14 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State