Entity Name: | LAZARUS RENEWAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Nov 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000097021 |
FEI/EIN Number | 274097645 |
Address: | 2247 S.W. Rockport Road, Port St Lucie, FL, 34953, US |
Mail Address: | S.W. Rockport Road, Port St Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLAGHER JOHN A | Agent | 2247 SW Rockport Road, Port St Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
Gallagher John A | President | 2247 S.W. Rockport Road, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2247 S.W. Rockport Road, Port St Lucie, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-06 | 2247 S.W. Rockport Road, Port St Lucie, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-06 | 2247 SW Rockport Road, Port St Lucie, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-08-19 |
Domestic Profit | 2010-11-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State