Entity Name: | LAIRD MINISTRIES, 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: | 02 Jul 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Oct 1992 (32 years ago) |
Document Number: | N38934 |
FEI/EIN Number |
593030811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % LORINDA MIDULLA, 1512 Acadia Harbor Place, Brandon, FL, 33511, US |
Mail Address: | % LORINDA MIDULLA, P O BOX 901, RIVERVIEW, FL, 33568 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIDULLA LORINDA P | President | 501 TOMAHAWK TRAIL, BRANDON, FL, 33511 |
MIDULLA LORINDA P | Director | 501 TOMAHAWK TRAIL, BRANDON, FL, 33511 |
SEAY NELDA T | Vice President | 10409 KANKAKEE LANE, RIVERVIEW, FL, 33578 |
SEAY NELDA T | Director | 10409 KANKAKEE LANE, RIVERVIEW, FL, 33578 |
SHERRILL VONDA L | Treasurer | 1707 PINE LAKE DRIVE, TAMPA, FL, 33612 |
SHERRILL VONDA L | Director | 1707 PINE LAKE DRIVE, TAMPA, FL, 33612 |
SEAY STEVEN B | Secretary | 10409 KANKAKEE LANE, RIVERVIEW, FL, 33578 |
SEAY STEVEN B | Director | 10409 KANKAKEE LANE, RIVERVIEW, FL, 33578 |
MIDULLA LORINDA P | Agent | 501 TOMAHAWK TRAIL, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | % LORINDA MIDULLA, 1512 Acadia Harbor Place, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 501 TOMAHAWK TRAIL, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2007-03-08 | % LORINDA MIDULLA, 1512 Acadia Harbor Place, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-08 | MIDULLA, LORINDA P | - |
NAME CHANGE AMENDMENT | 1992-10-30 | LAIRD MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-07-09 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State