Search icon

YESHUA MEDICAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: YESHUA MEDICAL MINISTRIES, 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: 19 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2001 (23 years ago)
Document Number: F97000006109
FEI/EIN Number 541843999

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

Address: 936 BARCARMIL WAY, NAPLES, FL, 34110, US
Mail Address: 936 BARCARMIL WAY, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILLIAMS PAUL R President 254 VALLEY VIEW VISTA DRIVE, PISGAH FOREST, NC, 28768
WILLIAMS PAUL R Chairman 254 VALLEY VIEW VISTA DRIVE, PISGAH FOREST, NC, 28768
WILLIAMS PAUL R Director 254 VALLEY VIEW VISTA DRIVE, PISGAH FOREST, NC, 28768
RIZZI GABRIEL Secretary 936 BARCARMIL WAY, NAPLES, FL, 34110
FUSCO ARTHUR Director 225 Vista Springs Circle, LEXINGTON, SC, 29073
FUSCO JUNE Director 225 Vista Springs Circle, LEXINGTON, SC, 29073
DESMOND TIMOTHY Director 91 QUINN DRIVE, BREVARD, NC, 28712
RIZZI GABRIEL Agent 936 BARCARMIL WAY, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006614 INTERNATIONAL HEALTHCARE NETWORK ACTIVE 2021-01-13 2026-12-31 - 936 BARCARMIL WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-05-18 936 BARCARMIL WAY, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2006-05-18 936 BARCARMIL WAY, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2006-05-18 RIZZI, GABRIEL -
REGISTERED AGENT ADDRESS CHANGED 2006-05-18 936 BARCARMIL WAY, NAPLES, FL 34110 -
REINSTATEMENT 2001-11-13 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State