Search icon

CENTRAL AMERICAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL AMERICAN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2002 (23 years ago)
Date of dissolution: 16 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2024 (5 months ago)
Document Number: N02000008119
FEI/EIN Number 352198663

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 804 N Johnson Stripling Rd, Perry, FL 32347 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 804 N Johnson Stripling Rd, Perry, FL 32347 -
CHANGE OF MAILING ADDRESS 2007-08-04 804 N Johnson Stripling Rd, Perry, FL 32347 -
AMENDMENT 2003-02-06 - -

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 Apr 2025

Sources: Florida Department of State