Search icon

LYNDIE MCCAULEY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LYNDIE MCCAULEY 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 Sep 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2002 (22 years ago)
Document Number: N94000004683
FEI/EIN Number 593295969

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

Address: 27631 PINE POINT DR., WESLEY CHAPEL, FL, 33543, US
Mail Address: 12313 Malvern Way, Bristow, VA, 20136-7604, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAULEY LYNDIE R Director 12313 Malvern Way, Bristow, VA, 20136
MCDONNOUGH JANE R Director 27631 PINE POINT DRIVE, WESLEY CHAPEL, FL, 33543
MCDONNOUGH JANE R Treasurer 27631 PINE POINT DRIVE, WESLEY CHAPEL, FL, 33543
BROWNE HOWARD R Director PO BOX 16057, TAMPA, FL, 33647
BROWNE HOWARD R Vice President PO BOX 16057, TAMPA, FL, 33647
MCCAULEY LYNDIE R Agent 27631 PINE POINT DR., WESLEY CHAPEL, FL, 33543
MCCAULEY LYNDIE R President 12313 Malvern Way, Bristow, VA, 20136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156934 ONE HOPE MINISTRIES EXPIRED 2009-09-18 2014-12-31 - ONE HOPE MINISTRIES, PO BOX 404, HAMILTON, VA, 20159

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-28 27631 PINE POINT DR., WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 27631 PINE POINT DR., WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 27631 PINE POINT DR., WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2004-04-26 MCCAULEY, LYNDIE REV. -
AMENDMENT AND NAME CHANGE 2002-11-04 LYNDIE MCCAULEY MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State