Search icon

YIELDED EVANGELICAL SERVANTS, INC. - Florida Company Profile

Company Details

Entity Name: YIELDED EVANGELICAL SERVANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2006 (19 years ago)
Document Number: F06000001474
FEI/EIN Number 541558343

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2126 CONTINENTAL ST, ST CLOUD, FL, 34769
Mail Address: PO BOX 700697, ST CLOUD, FL, 34770
ZIP code: 34769
County: Osceola
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Gonzales Andres President 325 Burleigh St., Orlando, FL, 32824
Gonzales Joselyn Director 325 Burleigh St., Orlando, FL, 32824
ALE JESSICA Treasurer 1849 ASHTON PARK PLACE, ST CLOUD, FL, 34771
BERNAEZ CLARETTE Secretary 13929 FAIRWAY ISLAND DR, ORLANDO, FL, 32837
PEDRICK ELIZABETH Director 6599 WILLIAMSBURG BLVD, ARLINGTON, VA, 22213
LATOUR JEAN Agent 2126 CONTINENTAL ST, ST CLOUD, FL, 34769
LATOUR JEAN Vice President PO BOX 700697, ST CLOUD, FL, 347700697

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-22 LATOUR, JEAN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2126 CONTINENTAL ST, ST CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2126 CONTINENTAL ST, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2010-01-22 2126 CONTINENTAL ST, ST CLOUD, FL 34769 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State