Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAMB OF GOD MINISTRIES, INCORPORATED

Filing Information
N15678 65-0009750 07/01/1986 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/28/2018 NONE
Principal Address
14512 SW Divot Dr
Indiantown, FL 34956

Changed: 09/29/2017
Mailing Address
14512 SW Divot Dr
Indiantown, FL 34956

Changed: 09/29/2017
Registered Agent Name & Address FUGATE, JAMES D
14512 SW Divot Dr
Indiantown, FL 34956

Name Changed: 04/16/2014

Address Changed: 09/29/2017
Officer/Director Detail Name & Address

Title CEO, President, Treasurer, Director

FUGATE, JAMES D
14512 SW Divot Dr
Indiantown, FL 34956

Title VP, Director

KNOWLES, LANCE
14512 SW Divot Dr
Indiantown, FL 34956

Title Director

FUGATE, JANET E
14512 SW DIVOT DRIVE
INDIANTOWN, FL 34956

Title Director

LANG, PAT
14512 SW Divot Dr
Indiantown, FL 34956

Annual Reports
Report YearFiled Date
2015 06/07/2015
2016 03/09/2016
2017 09/29/2017

Document Images
09/29/2017 -- REINSTATEMENT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
06/07/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2014 -- Amendment View image in PDF format
04/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
12/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2013 -- ANNUAL REPORT View image in PDF format
07/04/2012 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
05/20/2009 -- ANNUAL REPORT View image in PDF format
10/02/2008 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- Amendment View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- Off/Dir Resignation View image in PDF format
04/07/2006 -- Off/Dir Resignation View image in PDF format
04/07/2006 -- Off/Dir Resignation View image in PDF format
04/07/2006 -- Off/Dir Resignation View image in PDF format
04/07/2006 -- Off/Dir Resignation View image in PDF format
04/07/2006 -- Off/Dir Resignation View image in PDF format
04/07/2006 -- Reg. Agent Resignation View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
01/19/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
07/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format