Search icon

LEANNE GOFF MINISTRIES, INC.

Company Details

Entity Name: LEANNE GOFF MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jan 2022 (3 years ago)
Document Number: N22000007887
FEI/EIN Number 47-2004660
Address: 7555 Tori Way, Lakewood Ranch, FL 34202
Mail Address: 7555 Tori Way, Lakewood Ranch, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Goff, Lois Leanne Agent 7555 Tori Way, Lakewood Ranch, FL 34202

Director

Name Role Address
JOEL CANAMAR Director 191 Claren Drive, HEATH, OH 43056
RAY GOFF Director 7555 Tori Way, Lakewood Ranch, FL 34202
BETH OLSON Director 12941 Bliss Loop, Bradenton, FL 34211
JOSUE SANTIAGO Director 2020 Londondale Pkwy, Newark, OH 43055
SONIA SILVA Director 1200 Estancia Pkwy, Apt 517 Austin, TX 78748

President

Name Role Address
LOIS LEANNE GOFF President 7555 Tori Way, Lakewood Ranch, FL 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099927 MISSIONARIES IN ACTION ACTIVE 2022-08-24 2027-12-31 No data 7555 TORI WAY, LAKEWOOD RANCH, FL, 34202
G22000094862 MISSIONARIES IN ACTION DBA LEANNE GOFF MINISTRIES ACTIVE 2022-08-11 2027-12-31 No data 627 N MACEWEN DR, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 7555 Tori Way, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2024-02-12 7555 Tori Way, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 7555 Tori Way, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2023-07-12 Goff, Lois Leanne No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-07-12
Domestic Non-Profit 2022-01-18

Date of last update: 12 Feb 2025

Sources: Florida Department of State