Search icon

LILIES OF THE FIELD MINISTRY, INC - Florida Company Profile

Company Details

Entity Name: LILIES OF THE FIELD 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 Jul 2018 (7 years ago)
Date of dissolution: 30 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: N18000007265
FEI/EIN Number 83-1163090

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

Address: 166 CENTER STREET, #109, CAPE CANAVERAL, FL, 32920, US
Mail Address: 166 Center Street #109, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG ERIC V Treasurer 2 COUNTRY CLUB ROAD #27, COCOA BEACH, FL, 32931
St. Peter Kristina Chief Executive Officer 253 Cherie Down Lane, CAPE CANAVERAL, FL, 32920
BOYD TRACEY A Secretary 3732 SUNWARD DRIVE, MERRITT ISLAND, FL, 32953
St. Peter Kristina Agent 253 Cherie Down Lane, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-30 - -
REGISTERED AGENT NAME CHANGED 2022-03-29 St. Peter, Kristina -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 253 Cherie Down Lane, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 166 CENTER STREET, #109, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2020-12-10 166 CENTER STREET, #109, CAPE CANAVERAL, FL 32920 -
AMENDMENT 2019-07-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-04-08
Amendment 2019-07-08
ANNUAL REPORT 2019-02-13
Domestic Non-Profit 2018-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State