Entity Name: | SHEPHERDS OF CHRIST 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: | 22 Jun 1998 (27 years ago) |
Branch of: | SHEPHERDS OF CHRIST MINISTRIES, INC., KENTUCKY (Company Number 0423443) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2007 (18 years ago) |
Document Number: | F98000003558 |
FEI/EIN Number |
611275118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6015 N STATE ROUTE 62, MADISON, IN, 47250, US |
Mail Address: | PO BOX 627, MADISON, IN, 47250, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
ARLINGHAUS MICHAEL | Treasurer | 11723 SCHMIDT LANE, WALTON, KY, 41094 |
ARLINGHAUS MICHAEL | Director | 11723 SCHMIDT LANE, WALTON, KY, 41094 |
SHEILA WERNE | Secretary | 6015 NORTH STATE ROUTE 62, CHINA, IN, 47250 |
SHEILA WERNE | Director | 6015 NORTH STATE ROUTE 62, CHINA, IN, 47250 |
Schmuecker Jerry | Secretary | PO BOX 627, Madison, IN, 47250 |
Doris Jones | Agent | 21649 US 19N, CLEARWATER, FL, 33765 |
Jones Doris | Chief Executive Officer | PO BOX 627, CHINA, IN, 47250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-08 | 6015 N STATE ROUTE 62, MADISON, IN 47250 | - |
CHANGE OF MAILING ADDRESS | 2017-03-08 | 6015 N STATE ROUTE 62, MADISON, IN 47250 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-16 | Doris, Jones | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-07 | 21649 US 19N, CLEARWATER, FL 33765 | - |
CANCEL ADM DISS/REV | 2007-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-01-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-20 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State