Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. LUKE'S MINISTRIES, INC.

Filing Information
736249 59-1697427 06/30/1976 FL ACTIVE AMENDMENT 08/13/2018 NONE
Principal Address
910 QUINCY STREET
LAKELAND, FL 33815

Changed: 04/13/2015
Mailing Address
910 QUINCY STREET
LAKELAND, FL 33815

Changed: 04/13/2015
Registered Agent Name & Address JOHNSON,SR., ARTHUR L
910 QUINCY STREET
LAKELAND, FL 33815

Name Changed: 03/22/2006

Address Changed: 04/13/2015
Officer/Director Detail Name & Address

Title President

JOHNSON, ARTHUR L., Sr.
34 MISTY MEADOW LANE
MULBERRY, FL 33860

Title Secretary, Director

Stewart-Lucas, Shela
3532 Lori Lane North
Lakeland, FL 33801

Title VP

ENGLISH, ROBERT
624 Crescent Hill Place
Lakeland, FL 33813

Title Director

Lucas, Alvin, Sr.
3532 Lori Lane North
Lakeland, FL 33801

Title Director

Black, Stella
2217 Martin L King Jr. Ave.
Lakeland, FL 33805

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 01/17/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
08/13/2018 -- Amendment View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
03/04/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
06/16/2006 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- Amendment View image in PDF format
05/27/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
04/05/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
12/14/1998 -- Amended/Restated Article/NC View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format