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 |
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 |
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 |
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 | - |
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