Detail by Entity Name
Florida Not For Profit Corporation
LILY OF THE VALLEY OUTREACH MINISTRIES INC.
Filing Information
N95000000497
65-0515980
01/27/1995
FL
ACTIVE
AMENDMENT
05/11/2012
NONE
Principal Address
Changed: 04/09/2019
4315 NW 167th St.
Miami Gardens, FL 33055
Miami Gardens, FL 33055
Changed: 04/09/2019
Mailing Address
Changed: 02/06/2012
P.O. BOX 260693
PEMBROKE PINES, FL 33026
PEMBROKE PINES, FL 33026
Changed: 02/06/2012
Registered Agent Name & Address
SADDLER, TONY
Name Changed: 04/16/2002
Address Changed: 01/16/2018
3091 Sunrise Lakes Dr. E
Apt. # 103
Sunrise, FL 33322
Apt. # 103
Sunrise, FL 33322
Name Changed: 04/16/2002
Address Changed: 01/16/2018
Officer/Director Detail
Name & Address
Title P
SADDLER, TONY
Title VT
SADDLER, CARLENE C
Title CFO
CAMPBELL-ARMBRISTER, ALECIA D
Title Co-Trustee
Murray, Shirley
Title Co-Trustee
McDonald, Robert
Title Trustee
Smith, Sheree D
Title P
SADDLER, TONY
3091 Sunrise Lakes Dr. E
Apt. # 103
Sunrise, FL 33322
Apt. # 103
Sunrise, FL 33322
Title VT
SADDLER, CARLENE C
3091 Sunrise Lakes Dr. E.
Apt.#103
Sunrise, FL 33322
Apt.#103
Sunrise, FL 33322
Title CFO
CAMPBELL-ARMBRISTER, ALECIA D
6844 SW 20TH CT.
MIRAMAR, FL 33023
MIRAMAR, FL 33023
Title Co-Trustee
Murray, Shirley
3235 NW 203rd Lane
Miami Gardens, FL 33056
Miami Gardens, FL 33056
Title Co-Trustee
McDonald, Robert
8905 NW 10th St.
Pembroke Pines, FL 33024
Pembroke Pines, FL 33024
Title Trustee
Smith, Sheree D
7200 NW 45th Ct.
Lauderhill, FL 33319
Lauderhill, FL 33319
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/17/2023 |
2024 | 02/07/2024 |
Document Images