Search icon

LILY OF THE VALLEY OUTREACH MINISTRIES INC.

Company Details

Entity Name: LILY OF THE VALLEY OUTREACH MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: N95000000497
FEI/EIN Number 650515980
Address: 4315 NW 167th St., Miami Gardens, FL, 33055, US
Mail Address: P.O. BOX 260693, PEMBROKE PINES, FL, 33026, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SADDLER TONY Agent 3091 Sunrise Lakes Dr. E, Sunrise, FL, 33322

President

Name Role Address
SADDLER TONY President 3091 Sunrise Lakes Dr. E, Sunrise, FL, 33322

Vice President

Name Role Address
SADDLER CARLENE C Vice President 3091 Sunrise Lakes Dr. E., Sunrise, FL, 33322

Treasurer

Name Role Address
SADDLER CARLENE C Treasurer 3091 Sunrise Lakes Dr. E., Sunrise, FL, 33322
Murray Shirley Treasurer 3235 NW 203rd Lane, Miami Gardens, FL, 33056
McDonald Robert Treasurer 8905 NW 10th St., Pembroke Pines, FL, 33024

Chief Financial Officer

Name Role Address
CAMPBELL-ARMBRISTER ALECIA D Chief Financial Officer 6844 SW 20TH CT., MIRAMAR, FL, 33023

Co

Name Role Address
Murray Shirley Co 3235 NW 203rd Lane, Miami Gardens, FL, 33056
McDonald Robert Co 8905 NW 10th St., Pembroke Pines, FL, 33024

Trustee

Name Role Address
Smith Sheree Trustee 7200 NW 45th Ct., Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073238 LILY LEARNING CENTER ACTIVE 2011-07-21 2026-12-31 No data P.O. BOX 260693, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4315 NW 167th St., Miami Gardens, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 3091 Sunrise Lakes Dr. E, Apt. # 103, Sunrise, FL 33322 No data
AMENDMENT 2012-05-11 No data No data
CHANGE OF MAILING ADDRESS 2012-02-06 4315 NW 167th St., Miami Gardens, FL 33055 No data
REGISTERED AGENT NAME CHANGED 2002-04-16 SADDLER, TONY No data
AMENDMENT AND NAME CHANGE 2001-06-20 LILY OF THE VALLEY OUTREACH MINISTRIES INC. No data
REINSTATEMENT 1999-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State