Entity Name: | MATTHEW 25:36 MINISTRY, 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: | 03 Dec 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N14000011011 |
FEI/EIN Number |
47-5217260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1048 E MEMORIAL BLVD, LAKELAND, FL, 33801, US |
Mail Address: | 1339 EDGEWATER BEACH DRIVE, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS LORNA A | President | 1339 EDGEWATER BEACH DRIVE, LAKELAND, FL, 33801 |
CHAPMAN ANN | Trustee | 5214 QUIET LANE, LAKELAND, FL, 33811 |
Rhinehart Amy | Treasurer | 338 Lake Harris Dr., Lakeland, FL, 33813 |
Coppland Winniefred | Director | 1611 High Point circle SW, Winter Haven, FL, 33880 |
Archer Antone | Director | 1015 W. Lake Hamilton Dr., Winter Haven, FL, 33880 |
Hinckley Jeffery A | Director | 1313 Tennessee St, Plant City, FL, 33563 |
THOMAS LORNA A | Agent | 1339 EDGEWATER BEACH DRIVE, LAKELAND, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000087136 | NEW BEGENING BEHAVIOR RESHAB | EXPIRED | 2016-08-17 | 2021-12-31 | - | 735 PARKVIEW PLACE, LAKELAND, FL, 33805 |
G16000087137 | VALOR | EXPIRED | 2016-08-17 | 2021-12-31 | - | 1339 EDGEWATER BEACH DR., LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2015-12-02 | MATTHEW 25:36 MINISTRY, INC | - |
AMENDMENT | 2015-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
Amendment and Name Change | 2015-12-02 |
Amendment | 2015-11-18 |
Domestic Non-Profit | 2014-12-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State