Search icon

LAMB OF GOD MINISTRIES, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAMB OF GOD MINISTRIES, INCORPORATED
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: 01 Jul 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N15678
FEI/EIN Number 650009750

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

Address: 14512 SW Divot Dr, Indiantown, FL, 34956, US
Mail Address: 14512 SW Divot Dr, Indiantown, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUGATE JAMES D Chief Executive Officer 14512 SW Divot Dr, Indiantown, FL, 34956
KNOWLES LANCE Vice President 14512 SW Divot Dr, Indiantown, FL, 34956
FUGATE JANET E Director 14512 SW DIVOT DRIVE, INDIANTOWN, FL, 34956
LANG PAT Director 14512 SW Divot Dr, Indiantown, FL, 34956
FUGATE JAMES D Agent 14512 SW Divot Dr, Indiantown, FL, 34956

National Provider Identifier

NPI Number:
1174815583

Authorized Person:

Name:
MR. LYLE R FRIED
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fax:
8634670677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-09-29 14512 SW Divot Dr, Indiantown, FL 34956 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 14512 SW Divot Dr, Indiantown, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 14512 SW Divot Dr, Indiantown, FL 34956 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-04-21 - -
REGISTERED AGENT NAME CHANGED 2014-04-16 FUGATE, JAMES D -
AMENDMENT 2006-05-12 - -
AMENDMENT 1989-11-08 - -

Documents

Name Date
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-06-07
AMENDED ANNUAL REPORT 2014-10-03
AMENDED ANNUAL REPORT 2014-07-22
Amendment 2014-04-21
AMENDED ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2014-01-02
AMENDED ANNUAL REPORT 2013-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State