Search icon

CENTRAL AMERICAN MINISTRIES, INC.

Company Details

Entity Name: CENTRAL AMERICAN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Oct 2002 (22 years ago)
Date of dissolution: 16 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2024 (3 months ago)
Document Number: N02000008119
FEI/EIN Number 352198663
Address: 804 N Johnson Stripling Rd, Perry, FL, 32347, US
Mail Address: P.O. BOX 349, PERRY, FL, 32348
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
OVERSTREET LOVETT I Agent 804 N Johnson Stripling Rd, Perry, FL, 32347

President

Name Role Address
Overstreet Lovett I President 804 N Johnson Stripling Rd, Perry, FL, 32347

Director

Name Role Address
Overstreet Lovett I Director 804 N Johnson Stripling Rd, Perry, FL, 32347
WRIGHT DURAN Director P O BOX 644, PERRY, FL, 23348
Overstreet Alejandra S Director 804 N Johnson Stripling Rd, Perry, FL, 32347
LOUQUE GLENNIS Director 106 BRIARWOOD DRIVE, PERRY, FL, 32347

Vice President

Name Role Address
WRIGHT DURAN Vice President P O BOX 644, PERRY, FL, 23348

Secretary

Name Role Address
WRIGHT DURAN Secretary P O BOX 644, PERRY, FL, 23348

Treasurer

Name Role Address
WRIGHT DURAN Treasurer P O BOX 644, PERRY, FL, 23348

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 804 N Johnson Stripling Rd, Perry, FL 32347 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 804 N Johnson Stripling Rd, Perry, FL 32347 No data
CHANGE OF MAILING ADDRESS 2007-08-04 804 N Johnson Stripling Rd, Perry, FL 32347 No data
AMENDMENT 2003-02-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State