Search icon

THE LORD'S CHURCH MINISTRIES, INC.

Company Details

Entity Name: THE LORD'S CHURCH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 May 1993 (32 years ago)
Document Number: N93000002346
FEI/EIN Number 59-3184555
Address: 1711 BLANDING BLVD., SUITE 2, JACKSONVILLE, FL 32210
Mail Address: PO BOX 745, GREEN COVE SPRINGS, FL 32043
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Hampshire, Clarence Agent 508 Franklin Street, Green Cove Springs, FL 32043

Director

Name Role Address
Nelson, Leona Director 7033 Alan Avenue, JACKSONVILLE, FL 32208
REESE, CYNTHIA D Director 8650 RANCHWOOD LANE, ST. AUGUSTINE, FL 32092
WOODARD, VERLON Director 450 BAYBROOK DR, FLEMING ISLAND, FL 32003

Treasurer

Name Role Address
REESE, CYNTHIA D Treasurer 8650 RANCHWOOD LANE, ST. AUGUSTINE, FL 32092

President

Name Role Address
HAMPSHIRE, CLARENCE L, Sr. President PO BOX 745, 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 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 1711 BLANDING BLVD., SUITE 2, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2014-02-26 Hampshire, Clarence No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 508 Franklin Street, Green Cove Springs, FL 32043 No data

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 Feb 2025

Sources: Florida Department of State