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 |
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 |
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 | - | - |
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