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 |
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 |
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 | - |
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