Search icon

BEHOLD THE MAN MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: BEHOLD THE MAN MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N13000009608
FEI/EIN Number 46-3935579

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

Address: 1816 Lynncrest Road, LAKELAND, FL, 33803, US
Mail Address: 1816 Lynncrest Road, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JEREMIAH C President 5685 Lake Victoria Drive, LAKELAND, FL, 33813
JOHNSON MORGAN L Vice President 5685 Lake Victoria Drive, LAKELAND, FL, 33813
Tremel Melissa M Treasurer 2259 Chesterfield Circle, Lakeland, FL, 33813
Coker Sarah Secretary 4522 Hallam Hill Lane, Lakeland, FL, 33813
JOHNSON JEREMIAH C Agent 5685 Lake Victoria Drive, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080065 MARANATHA SCHOOL OF MINISTRY EXPIRED 2019-07-26 2024-12-31 - 1816 LYNNCREST RD, LAKELAND, FL, 33801
G19000014951 JEREMIAH JOHNSON MINISTRIES EXPIRED 2019-01-28 2024-12-31 - 1816 LYNNCREST ROAD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 1816 Lynncrest Road, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2020-04-13 1816 Lynncrest Road, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 5685 Lake Victoria Drive, LAKELAND, FL 33813 -
NAME CHANGE AMENDMENT 2015-07-31 BEHOLD THE MAN MINISTRIES INC -

Documents

Name Date
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-30
Name Change 2015-07-31
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-13
Domestic Non-Profit 2013-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State