Search icon

LORD OF LIFE MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: LORD OF LIFE 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 Aug 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N21854
FEI/EIN Number 592929435

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

Address: 5714 PALEO PINES CIRCLE, FORT PIERCE, FL, 34951, US
Mail Address: 5714 PALEO PINES CIRCLE, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES LINDLEY T Director 16 EL PORTAL DRIVE, TEQUESTA, FL, 33469
GRAVES LINDLEY T President 16 EL PORTAL DRIVE, TEQUESTA, FL, 33469
MILLER JOANNA P Director 5714 PALEO PINES CIRCLE, FORT PIERCE, FL, 34951
MILLER JOANNA P Secretary 5714 PALEO PINES CIRCLE, FORT PIERCE, FL, 34951
MILLER JOANNA P Treasurer 5714 PALEO PINES CIRCLE, FORT PIERCE, FL, 34951
GOODWIN MICHAEL J. Director P.O. BOX 264, FESTUS, MO, 63028
POPNELL JOHNNIE D Director 6949-15TH AVE. N, SAINT PETERSBURG, FL, 33710
RICHARDSON DENNIS Director 7335 SW 183RD PLACE, BEAVERTON, OR, 97007
MILLER LEWIS A Agent 5714 PALEO PINES CIRCLE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 5714 PALEO PINES CIRCLE, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2007-02-05 5714 PALEO PINES CIRCLE, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 5714 PALEO PINES CIRCLE, FORT PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 2003-01-06 MILLER, LEWIS A -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State