Search icon

THE HOUSE OF THE LORD, INC. - Florida Company Profile

Company Details

Entity Name: THE HOUSE OF THE LORD, 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: 06 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: N13339
FEI/EIN Number 650058548

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

Address: 4029 S.W. 19TH STREET, WEST HOLLYWOOOD, FL, 33023-8029
Mail Address: 5305 WILEY STREET, HOLLYWOOD, FL, 33021-8029
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY MARZET Vice President 946 NW 10TH ST, HALLANDALE, FL, 33009
PIERSON HENRY Secretary 1501 SW 67TH TERRACE, PLANTATION, FL, 33317
PIERSON HENRY Treasurer 1501 SW 67TH TERRACE, PLANTATION, FL, 33317
PIERSON JOHN President 5305 WILEY ST, HOLLYWOOD, FL, 33021
PIERSON JOHN Agent 5305 WILEY STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 PIERSON, JOHN -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2007-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-07 4029 S.W. 19TH STREET, WEST HOLLYWOOOD, FL 33023-8029 -
CHANGE OF MAILING ADDRESS 2006-11-07 4029 S.W. 19TH STREET, WEST HOLLYWOOOD, FL 33023-8029 -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State