Search icon

SHEEP SHED MENTORING MINISTRY INC

Company Details

Entity Name: SHEEP SHED MENTORING MINISTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: N05000007504
FEI/EIN Number 20-0476020
Address: 1857 WELLS ROAD, ORANGE PARK, FL, 32073, US
Mail Address: 13846 ATLANTIC BLVD, 909, JACKSONVILLE, FL, 32225, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MONTGOMERY LIBBY Y Agent 13846 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Director

Name Role Address
BOON ROSE MRev. Dr Director 6067 TENNYSON DRIVE, JACKSONVILLE, FL, 32244
MONTGOMERY LIBBY Director 13846 Atlantic Blvd, Jacksonville, FL, 32233
MUSSER BARBARA Director 1440 CREEKS EDGE COURT, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 13846 Atlantic Blvd 909, Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2024-02-12 1857 WELLS ROAD, 230, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1857 WELLS ROAD, 230, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 MONTGOMERY, LIBBY Y No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 13846 ATLANTIC BLVD, 909, JACKSONVILLE, FL 32225 No data
REINSTATEMENT 2023-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2006-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-10-12
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State