Search icon

SHECHANIAH RIVERS/SILVA S. STRACHAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SHECHANIAH RIVERS/SILVA S. STRACHAN 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: 24 Sep 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N04000009144
FEI/EIN Number 753152815

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

Address: 306 Tyler Avenue, Newport News, VA, 23602, US
Mail Address: P.O. BOX 6631, NEWPORT NEWS, VA, 23606
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERICO KENNDRA M President p.o.box 6631, Newport News, VA, 23606
Whitaker Silva SPastor Past 670 Downey Green, Hampton, VA, 23666
KING WILLIAM Chairman 11 GAMBOL DRIVE, NEWPORT NEWS, VA, 23601
WHITAKER SILVA S Past P. O BOX 6631, NEWPORT NEWS, VA, 23606
Hall Vickie A Secretary p.o. box 6631, newport news, VA, 23606
Bush Alma M Treasurer 23 newby court, Hampton, VA, 23666
Grudger Gene mrs. Agent 7484 Westland Oak Drive, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 306 Tyler Avenue, Newport News, VA 23602 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Grudger, Gene, mrs. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 7484 Westland Oak Drive, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2007-04-29 306 Tyler Avenue, Newport News, VA 23602 -

Documents

Name Date
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-22
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State