Search icon

LINCOLN PARK COUNCIL OF MINISTERS, INC. - Florida Company Profile

Company Details

Entity Name: LINCOLN PARK COUNCIL OF MINISTERS, 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: 07 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N14000000243
FEI/EIN Number 46-4519444

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

Address: 464 NORTH 9TH ST, FORT PIERCE, FL, 34950, US
Mail Address: P. O. BOX 311, FORT PIERCE, FL, 34954, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills, Sr. Kenneth Rev. Vice President 1330 Briarwood Dr., Port St. Lucie, FL, 34986
Sirmons Mary Evangel Secretary 2207 N. 51st St., Ft. Pierce, FL, 34946
Beauford Terrance AElder Assistant Secretary 4237 sw whitebread rd, Port St. Lucie, FL, 34953
Mills Kenneth Agent 464 North 9th Street, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-26 464 NORTH 9TH ST, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 464 NORTH 9TH ST, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2020-08-25 Mills, Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 464 North 9th Street, Fort Pierce, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-29
Domestic Non-Profit 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State