Search icon

SHIRLEY ARNOLD MINISTRIES, INC.

Company Details

Entity Name: SHIRLEY ARNOLD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 15 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F01000000862
FEI/EIN Number 752528992
Address: 1115 EAST MEMORIAL BLVD, LAKELAND, FL, 33801
Mail Address: PO BOX 91996, LAKELAND, FL, 33804
ZIP code: 33801
County: Polk
Place of Formation: TEXAS

Agent

Name Role Address
ARNOLD STEVE Agent 1115 EAST MEMORIAL BLVD, LAKELAND, FL, 33801

Vice President

Name Role Address
Lawrence LORETTA Vice President PO BOX 91996, LAKELAND, FL, 33804

President

Name Role Address
Arnold Shirley A President PO Box91996, Lakeland, FL, 33804

Treasurer

Name Role Address
Bedient Kimberley A Treasurer PO Box 91996, Lakeland, FL, 33804

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 1115 EAST MEMORIAL BLVD, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1115 EAST MEMORIAL BLVD, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2006-01-18 1115 EAST MEMORIAL BLVD, LAKELAND, FL 33801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000520 LAPSED 2005-CA-3233 10TH JUD CIR POLK CTY FL 2005-12-12 2011-01-17 $30196.07 CITIZENS BANK AND TRUST, 222 STATE ROAD 60 EAST, LAKE WALES, FL 33853

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2012-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State