Entity Name: | LORD OF GLORY REMANT MINISTRIES INTERNATIONAL 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: | 27 Apr 2021 (4 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: | N21000006290 |
FEI/EIN Number |
87-1179424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 Circle Drive, Panama City Beach, FL, 32413, US |
Mail Address: | 126 Circle Drive, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL MYRNA DIME | President | 126 Circle Drive, Panama City Beach, FL, 32413 |
ESCALANTE ARSENIA | Director | 5530 46TH ST., E. BRADENTON, FL, 34203 |
CHANCELLOER REGINA | Secretary | 429 COUNTY ROAD 602, ENTERPRISE, AL, 36330 |
CHANCELLOER REGINA | Treasurer | 429 COUNTY ROAD 602, ENTERPRISE, AL, 36330 |
DELUMPA JONES REBECCA | Director | 5530 46TH ST., E.BRADENTON, FL, 34203 |
POWELL MYRNA DIME | Agent | 126 Circle Drive, Panama City Beach, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 126 Circle Drive, Panama City Beach, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2023-05-02 | 126 Circle Drive, Panama City Beach, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-02 | 126 Circle Drive, Panama City Beach, FL 32413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-14 |
Domestic Non-Profit | 2021-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State