Search icon

LOIS PERRY MINISTRIES, INC.

Company Details

Entity Name: LOIS PERRY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: N14000003372
FEI/EIN Number 46-5535104
Address: 170 SE OSPREY RIDGE, PORT ST. LUCIE, FL, 34984
Mail Address: 170 SE Osprey Ridge, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY LOIS Agent 170 SE OSPREY RIDGE, PORT ST. LUCIE, FL, 34984

Chief Financial Officer

Name Role Address
PERRY RANFORD Chief Financial Officer 170 SE OSPREY RIDGE, PORT ST. LUCIE, FL, 34984

President

Name Role Address
PERRY LOIS President 170 SE OSPREY RIDGE, PORT ST. LUCIE, FL, 34984

Chief Executive Officer

Name Role Address
PERRY LOIS Chief Executive Officer 170 SE OSPREY RIDGE, PORT ST. LUCIE, FL, 34984

Vice President

Name Role Address
PERRY RANFORD Vice President 170 SE OSPREY RIDGE, PORT ST. LUCIE, FL, 34984

Treasurer

Name Role Address
LOVE MIRANDA C Treasurer 2356 Polaris Way Sw, Atlanta, GA, 30331

s

Name Role Address
Mallett Brittney s 2356 Polaris Way SW, Atlanta, GA, 30331

Secretary

Name Role Address
Mallett Brittney Secretary 2356 Polaris Way SW, Atlanta, GA, 30331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-25 No data No data
CHANGE OF MAILING ADDRESS 2023-10-25 170 SE OSPREY RIDGE, PORT ST. LUCIE, FL 34984 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2015-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-20 PERRY, LOIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-08-26
REINSTATEMENT 2015-11-20
Domestic Non-Profit 2014-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State