Search icon

MARRIAGE SUPPER OF THE LAMB BASILICA MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MARRIAGE SUPPER OF THE LAMB BASILICA 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: 11 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: N12000011533
FEI/EIN Number 455008688

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

Address: 3119 PHOINEX AVE, OLDSMAR, FL, 34677
Mail Address: 5265 EBay Dr, Clearwater, FL, 33764, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holley Patricia Hosp 3119 PHOINEX AVE, OLDSMAR, FL, 34677
SMITH VANESSA V Agent 3119 PHOINEX AVE, OLDSMAR, FL, 34677
MORROW NICOLE Secretary 3119 PHOINEX AVE, OLDSMAR, FL, 34677
SMITH VANESSA VDr. President 3119 PHOINEX AVE, OLDSMAR, FL, 34677
Brownlee De'Vone C Comp 3119 PHOINEX AVE, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071427 HIS LEGACY CHRISTIAN COUNSELORS INTERNATIONAL EXPIRED 2015-07-08 2020-12-31 - 430 40TH ST N, ST PETERSBURG, FL, 33713
G14000117443 MELCHIZEDEK ORDER ROYAL PRIESTHOOD INTERNATIONAL INC EXPIRED 2014-11-21 2019-12-31 - 2700 69TH AVE S, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-08-15 - -
CHANGE OF MAILING ADDRESS 2019-08-15 3119 PHOINEX AVE, OLDSMAR, FL 34677 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-02 SMITH, VANESSA V -

Documents

Name Date
ANNUAL REPORT 2024-06-08
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-09-25
REINSTATEMENT 2019-08-15
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-11-21
ANNUAL REPORT 2013-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State