Search icon

SPIRIT OF THE LORD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SPIRIT OF THE LORD 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: 22 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: N43119
FEI/EIN Number 593066327

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

Address: 1933 WILLIAMS MANOR AVE, ORLANDO, FL, 32811
Mail Address: P.O. BOX 3741, ORLANDO, FL, 32802
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY L.J. (LAMAR) President 1933 WILLIAMS MANOR AVE, ORLANDO, FL, 32802
CONWAY L.J. (LAMAR) Director 1933 WILLIAMS MANOR AVE, ORLANDO, FL, 32802
HALL CAROLYN R Vice President 4318 COLONY WAY, ORLANDO, FL, 32808
HALL CAROLYN R Director 4318 COLONY WAY, ORLANDO, FL, 32808
FORD PAMELA D Treasurer 15694 BUCK LANE, DUMFRIES, VA, 22026
FORD PAMELA D Director 15694 BUCK LANE, DUMFRIES, VA, 22026
STEPHENS ELLEN G Secretary 1964 LAKE FOUNTAIN DR. APT 218, ORLANDO, FL, 32839
STEPHENS ELLEN G Treasurer 1964 LAKE FOUNTAIN DR. APT 218, ORLANDO, FL, 32839
CONWAY L.J. (LAMAR) Agent 1933 WILLIAMS MANOR AVE., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 CONWAY, L.J. (LAMAR) -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1933 WILLIAMS MANOR AVE, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2007-04-30 1933 WILLIAMS MANOR AVE, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-13 1933 WILLIAMS MANOR AVE., ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-05-09
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-06-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State