Entity Name: | THE LORDS' HOUSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Aug 2012 (13 years ago) |
Document Number: | N38768 |
FEI/EIN Number |
371595261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2987 NW 46TH ST, MIAMI, FL, 33142, US |
Mail Address: | Janice Smith, HIALEAH, FL, 33017-3133, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
smith janice | President | Janice Smith, HIALEAH, FL, 330173133 |
smith janice | Director | Janice Smith, HIALEAH, FL, 330173133 |
caldwell engalue B | Director | 17611 nw 12ct., Miami Gardens, FL, 33169 |
ORR DIANA | Treasurer | 3866 NW 202ND ST, MIAMI GARDENS, FL, 33055 |
SMITH JANICE | Agent | 2987 N.W. 46TH ST., MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2012-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-13 | DAVIS, LOU BERTHA DANIELS | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-13 | 2987 N.W. 46TH ST., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2012-02-10 | 2987 NW 46TH ST, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-19 | 2987 NW 46TH ST, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State