Entity Name: | EAGLE NEST INTERNATIONAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Aug 2005 (20 years ago) |
Document Number: | N05000008581 |
FEI/EIN Number |
203455316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8729 Kiwi Lane, Youngstown, FL, 32466, US |
Mail Address: | 8729 Kiwi Lane, Youngstown, FL, 32466, US |
ZIP code: | 32466 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUCHER DOUG | Director | 146 Chestuee Crossing, Calhoun, TN, 37309 |
SHIPMAN NATHAN | Vice President | 176 Chestuee Xing, Calhoun, TN, 37309 |
SHIPMAN NATHAN | Director | 176 Chestuee Xing, Calhoun, TN, 37309 |
LARSON VALARIE | Treasurer | 8729 KIWI LANE, YOUNGSTOWN, FL, 32466 |
LARSON VALARIE | Director | 8729 KIWI LANE, YOUNGSTOWN, FL, 32466 |
SHIPMAN STACY | Director | 176 Chestuee Xing, Calhoun, TN, 37309 |
BOUCHER DOUG | President | 146 Chestuee Crossing, Calhoun, TN, 37309 |
BOUCHER KATIE | Secretary | 146 Chestuee Crossing, Calhoun, TN, 37309 |
BOUCHER KATIE | Director | 146 Chestuee Crossing, Calhoun, TN, 37309 |
Larson Valarie | Agent | 8729 Kiwi Lane, Youngstown, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 8729 Kiwi Lane, Youngstown, FL 32466 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 8729 Kiwi Lane, Youngstown, FL 32466 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Larson, Valarie | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 8729 Kiwi Lane, Youngstown, FL 32466 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State