Search icon

LION OF JUDAH INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LION OF JUDAH INTERNATIONAL 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: 06 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: N96000006233
FEI/EIN Number 593306099

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

Address: 3035 TAYLOR RD., Auburndale, FL, 33823, US
Mail Address: 3035 TAYLOR RD, auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOHN L President 3035 TAYLOR RD, AUBURNDALE, FL, 33823
BROWN JOHN L Director 3035 TAYLOR RD, AUBURNDALE, FL, 33823
BROWN SARAH A CO 3035 TAYLOR RD, AUBURNDALE, FL, 33823
BROWN SARAH A President 3035 TAYLOR RD, AUBURNDALE, FL, 33823
BROWN JOHN L Agent 3035 TAYLOR RD, auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014772 KINGDOM KIDZ ACADEMY EXPIRED 2013-02-12 2018-12-31 - 396 HAVENDALE BLVD, AUBURDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3035 TAYLOR RD, auburndale, FL 33823 -
REINSTATEMENT 2023-10-09 - -
REGISTERED AGENT NAME CHANGED 2023-10-09 BROWN, JOHN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2018-03-26 LION OF JUDAH INTERNATIONAL MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3035 TAYLOR RD., Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2018-03-26 3035 TAYLOR RD., Auburndale, FL 33823 -
AMENDMENT AND NAME CHANGE 2013-11-20 BLESSED HOPE BIBLEWAY, INC. -
AMENDMENT 2001-08-16 - -
REINSTATEMENT 2000-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
Name Change 2018-03-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State