Entity Name: | LORD MICHAEL HUNT GLOBAL 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: | 29 Oct 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000010053 |
FEI/EIN Number |
47-2510391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6556 Emerald Dunes Drive, West Palm Beach, FL, 33411, US |
Mail Address: | 6556 Emerald Dunes Drive, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunt Lord M | President | 6556 Emerald Dunes Drive, West Palm Beach, FL, 33411 |
MCDOWELL STEPHANIE | Vice President | 3246 184TH STREET, HOMEWOOD, IL, 60430 |
SHAMLEY BETTY | Treasurer | 1420 S. 18TH AVE, MAYWOOD, IL, 60153 |
SHAMLEY BETTY | Secretary | 1420 S. 18TH AVE, MAYWOOD, IL, 60153 |
HUNT Lord DR. | Agent | 6556 Emerald Dunes Drive, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-07 | 6556 Emerald Dunes Drive, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2020-07-07 | 6556 Emerald Dunes Drive, West Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-07 | 6556 Emerald Dunes Drive, West Palm Beach, FL 33411 | - |
REINSTATEMENT | 2019-04-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-08-15 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-07-07 |
REINSTATEMENT | 2019-04-04 |
ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
Amendment and Name Change | 2014-12-16 |
Domestic Non-Profit | 2014-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State