Search icon

LAIRD MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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