Search icon

LOGION INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: LOGION INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 1998 (26 years ago)
Document Number: N98000007312
FEI/EIN Number 650885715
Address: 4775 Grassy Knoll Dr, Tavares, FL, 32778, US
Mail Address: PO BOX 2228, apopka, FL, 32704, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Bonds Conzellas Agent 4775 Grassy Knoll Dr, Tavares, FL, 32778

Director

Name Role Address
BONDS CONZELLAS Director P.O BOX 452, EUSTIS, FL, 32727
merchant urisha Director P.O. BOX1191, sorrento, FL, 32776

Secretary

Name Role Address
Magras Diane Secretary P.O BOX 1191, SORRENTO, FL, 32776

President

Name Role Address
BONDS CONZELLAS President P.O BOX 452, EUSTIS, FL, 32727

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141898 CARRIERS OF THE GLORY EXPERIENCES EXPIRED 2017-12-27 2022-12-31 No data P.O BOX 2228, APOPKA, FL, 32704
G12000013373 CITY OF VICTORY EXPIRED 2012-02-08 2017-12-31 No data P.O. BOX 701365, SAINT CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 4775 Grassy Knoll Dr, Tavares, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 Bonds, Conzellas No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 4775 Grassy Knoll Dr, Tavares, FL 32778 No data
CHANGE OF MAILING ADDRESS 2013-03-04 4775 Grassy Knoll Dr, Tavares, FL 32778 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State