Entity Name: | LORDS REDEEMED EVANGELISTIC MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
LORDS REDEEMED EVANGELISTIC MINISTRIES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 30 May 2013 (12 years ago) |
Document Number: | N13000005047 |
FEI/EIN Number |
46-2930683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2815 NORTH MORGAN STREET, TAMPA, FL 33602 |
Mail Address: | 2815 NORTH MORGAN STREET, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTER, DOROTHY C, DPT | Director | 2815 NORTH MORGAN STREET, TAMPA, FL 33602 |
PORTER, DOROTHY C, DPT | President | 2815 NORTH MORGAN STREET, TAMPA, FL 33602 |
PORTER, DOROTHY C, DPT | Treasurer | 2815 NORTH MORGAN STREET, TAMPA, FL 33602 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-10 | 2815 NORTH MORGAN STREET, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-08-10 | 2815 NORTH MORGAN STREET, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-10 | SPIEGEL & UTRERA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-10 | 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-10 |
ANNUAL REPORT | 2023-09-09 |
ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State