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 |
Name | Role | Address |
---|---|---|
OVERSTREET LOVETT I | Agent | 804 N Johnson Stripling Rd, Perry, FL, 32347 |
Name | Role | Address |
---|---|---|
Overstreet Lovett I | President | 804 N Johnson Stripling Rd, Perry, FL, 32347 |
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 |
Name | Role | Address |
---|---|---|
WRIGHT DURAN | Vice President | P O BOX 644, PERRY, FL, 23348 |
Name | Role | Address |
---|---|---|
WRIGHT DURAN | Secretary | P O BOX 644, PERRY, FL, 23348 |
Name | Role | Address |
---|---|---|
WRIGHT DURAN | Treasurer | P O BOX 644, PERRY, FL, 23348 |
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 |
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