Search icon

LORD MICHAEL HUNT GLOBAL MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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