Search icon

GOOD SHEPHERD MINISTRIES, INC.

Company Details

Entity Name: GOOD SHEPHERD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2007 (18 years ago)
Document Number: 728289
FEI/EIN Number 59-2386681
Address: 955 County Road 20 W, Marbury, AL 36051
Mail Address: P.O. Box 2624, Clanton, AL 35046
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNGER, WILLIAM S Agent 1160 HOLLAND STREET, MELBOURNE, FL 32935

Board Member

Name Role Address
MCDANIEL, CLIFFORD L Board Member 1250 ISLAND DRIVE, MERRITT ISLAND, FL 32952
YOUNGER, WILLIAM S Board Member 1160 HOLLAND ST., MELBOURNE, FL 32935
Cotton, James Board Member 232 Cotton Lane, Caryville, TN 37714
Smith, Ron Board Member 1610 Reynolds Road, #182 Lakeland, FL 33801
Williams, Henry Board Member 265 County Road 623, Clanton, AL 35045
Lyon, Jr, Dwight Board Member 955 County Road 20 W, Marbury, AL 36051
Bonds, Glenn Board Member 1607 County Rd 486, Clanton, AL 35046
Mitchell, Kerry Board Member 1855 Hwy 51, Enterprise, AL 36330
Wales, Toney Board Member 147 Bell St., Trinity, AL 35673
Searcy, John Edwin, Dr. Board Member 1921 Otho Rd., Abbeville, AL 36310

Vice President

Name Role Address
MCDANIEL, CLIFFORD L Vice President 1250 ISLAND DRIVE, MERRITT ISLAND, FL 32952

Executive Director

Name Role Address
YOUNGER, WILLIAM S Executive Director 1160 HOLLAND ST., MELBOURNE, FL 32935

Treasurer

Name Role Address
Cotton, James Treasurer 232 Cotton Lane, Caryville, TN 37714

President

Name Role Address
Williams, Henry President 265 County Road 623, Clanton, AL 35045

Secretary

Name Role Address
Lyon, Jr, Dwight Secretary 955 County Road 20 W, Marbury, AL 36051

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 955 County Road 20 W, Marbury, AL 36051 No data
CHANGE OF MAILING ADDRESS 2016-04-28 955 County Road 20 W, Marbury, AL 36051 No data
AMENDMENT 2007-02-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-23 1160 HOLLAND STREET, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2000-05-23 YOUNGER, WILLIAM S No data
AMENDMENT 1998-09-28 No data No data
AMENDED AND RESTATEDARTICLES 1991-06-03 No data No data
AMENDMENT 1988-02-16 No data No data
NAME CHANGE AMENDMENT 1985-11-15 GOOD SHEPHERD MINISTRIES, INC. No data
NAME CHANGE AMENDMENT 1983-04-20 ORPHANS, INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State