Search icon

SHALOM MINISTRIES, INC.

Company Details

Entity Name: SHALOM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1978 (47 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 743129
FEI/EIN Number 59-1837293
Address: 6501- 17TH AVE. W. , L116, BRADENTON, FL 34209
Mail Address: 6501- 17TH AVE. W. , L 116, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE, HOWARD Agent 720 S. ORANGE AVE., SARASOTA, FL, 34236

Vice President

Name Role Address
CRUTCHFIELD, LYNN Vice President 2508 MIDVALE COURT, TUCKER, GA

Director

Name Role Address
CRUTCHFIELD, LYNN Director 2508 MIDVALE COURT, TUCKER, GA
STONHOUSE, ELEANOR P Director 1130 MILL CREEK RD, BRADENTON, FL
PAYNE, HOWARD Director 720 S. ORANGE AVE., SARASOTA, FL 00000

President

Name Role Address
STONHOUSE, ELEANOR P President 1130 MILL CREEK RD, BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 6501- 17TH AVE. W. , L116, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 1999-02-24 6501- 17TH AVE. W. , L116, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 720 S. ORANGE AVE., SARASOTA, FL, 34236 No data

Documents

Name Date
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State