Search icon

SHEPHERDS OF CHRIST MINISTRIES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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