Search icon

LATTER HOUSE MINISTRIES, INC.

Company Details

Entity Name: LATTER HOUSE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Oct 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N13000009154
FEI/EIN Number N/A
Address: 5200 28th Steet North Lot 356, St. Petersburg, FL 33714
Mail Address: 5200 28th Steet North Lot 356, St. Petersburg, FL 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MANNING-Redmond, JEFFREY S Agent 5200 28th Steet North Lot 356, St. Petersburg, FL 33714

President

Name Role Address
MANNING-Redmond, JEFFREY S President 5200 28th Steet North Lot 356, St. Petersburg, FL 33714

Vice President

Name Role Address
RIDEN, JEREMY N Vice President 5200 28th Steet North Lot 356, St. Petersburg, FL 33714

Treasurer

Name Role Address
REDMOND-Manning, ED'SEL T Treasurer 5200 28th Steet North Lot 356, St. Petersburg, FL 33714

Secretary

Name Role Address
REDMOND-Manning, ED'SEL T Secretary 5200 28th Steet North Lot 356, St. Petersburg, FL 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 5200 28th Steet North Lot 356, St. Petersburg, FL 33714 No data
CHANGE OF MAILING ADDRESS 2017-04-26 5200 28th Steet North Lot 356, St. Petersburg, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 5200 28th Steet North Lot 356, St. Petersburg, FL 33714 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 MANNING-Redmond, JEFFREY S No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-27
Domestic Non-Profit 2013-10-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State