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
4315 NW 167th St.
Miami Gardens, FL 33055

Changed: 04/09/2019
Mailing Address
P.O. BOX 260693
PEMBROKE PINES, FL 33026

Changed: 02/06/2012
Registered Agent Name & Address SADDLER, TONY
3091 Sunrise Lakes Dr. E
Apt. # 103
Sunrise, FL 33322

Name Changed: 04/16/2002

Address Changed: 01/16/2018
Officer/Director Detail Name & Address

Title P

SADDLER, TONY
3091 Sunrise Lakes Dr. E
Apt. # 103
Sunrise, FL 33322

Title VT

SADDLER, CARLENE C
3091 Sunrise Lakes Dr. E.
Apt.#103
Sunrise, FL 33322

Title CFO

CAMPBELL-ARMBRISTER, ALECIA D
6844 SW 20TH CT.
MIRAMAR, FL 33023

Title Co-Trustee

Murray, Shirley
3235 NW 203rd Lane
Miami Gardens, FL 33056

Title Co-Trustee

McDonald, Robert
8905 NW 10th St.
Pembroke Pines, FL 33024

Title Trustee

Smith, Sheree D
7200 NW 45th Ct.
Lauderhill, FL 33319

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/17/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/11/2017 -- ANNUAL REPORT View image in PDF format
10/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
02/09/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
05/11/2012 -- Amendment View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
02/12/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/17/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- Amendment and Name Change View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
12/08/1999 -- REINSTATEMENT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
08/27/1997 -- ANNUAL REPORT View image in PDF format
06/20/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format