Search icon

THE LORD'S CHURCH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE LORD'S CHURCH 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: 21 May 1993 (32 years ago)
Document Number: N93000002346
FEI/EIN Number 593184555

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

Address: 1711 BLANDING BLVD., SUITE 2, JACKSONVILLE, FL, 32210, US
Mail Address: PO BOX 745, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Leona Director 7033 Alan Avenue, JACKSONVILLE, FL, 32208
REESE CYNTHIA D Treasurer 8650 RANCHWOOD LANE, ST. AUGUSTINE, FL, 32092
REESE CYNTHIA D Director 8650 RANCHWOOD LANE, ST. AUGUSTINE, FL, 32092
HAMPSHIRE CLARENCE LSr. President PO BOX 745, GREEN COVE SPRINGS, FL, 32043
WOODARD VERLON Director 450 BAYBROOK DR, FLEMING ISLAND, FL, 32003
Hampshire Clarence Agent 508 Franklin Street, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-08 1711 BLANDING BLVD., SUITE 2, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 1711 BLANDING BLVD., SUITE 2, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Hampshire, Clarence -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 508 Franklin Street, Green Cove Springs, FL 32043 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State