Search icon

LEE SHORT MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LEE SHORT MINISTRIES INTERNATIONAL, 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: 14 Nov 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 1995 (30 years ago)
Document Number: N49144
FEI/EIN Number 521724378

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

Address: 19711 OAK GREEN CT., HUMBLE, TX, 77346, US
Mail Address: P.O. BOX 3069, HUMBLE, TX, 77347, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT JR. MARVIN L President 19711 OAK GREEN COURT, HUMBLE, TX, 77346
SHORT CAROL S Secretary 19711 OAK GREEN COURT, HUMBLE, TX, 77346
SHORT CAROL S Treasurer 19711 OAK GREEN COURT, HUMBLE, TX, 77346
SHORT CAROL S Director 19711 OAK GREEN COURT, HUMBLE, TX, 77346
COX JAMES F Vice President 7861 CLARK STATION ROAD, SEVERN, MD, 21144
COX JAMES F Director 7861 CLARK STATION ROAD, SEVERN, MD, 21144
HOPE DAVID P Director 7811 FM 1960 EAST, HUMBLE, TX, 77346
Weaver James Mr 3520 SHOREWOOD DRIVE, KISSIMMEE, FL, 347462844
WEAVER WESLEY J Agent 3520 SHOREWOOD DRIVE, KISSIMMEE, FL, 347462844
SHORT JR. MARVIN L Director 19711 OAK GREEN COURT, HUMBLE, TX, 77346

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 WEAVER, WESLEY JAMES -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 3520 SHOREWOOD DRIVE, KISSIMMEE, FL 34746-2844 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 19711 OAK GREEN CT., HUMBLE, TX 77346 -
NAME CHANGE AMENDMENT 1995-05-19 LEE SHORT MINISTRIES INTERNATIONAL, INC. -
CHANGE OF MAILING ADDRESS 1994-05-13 19711 OAK GREEN CT., HUMBLE, TX 77346 -
AMENDMENT 1992-08-04 - -
EVENT CONVERTED TO NOTES 1990-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State