Search icon

SHERRY WHITE MINISTRIES, INC.

Company Details

Entity Name: SHERRY WHITE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2006 (19 years ago)
Document Number: N05000012006
FEI/EIN Number 204076755
Address: 313 W Main Street, WAUCHULA, FL, 33873, US
Mail Address: P O Box 2566, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE SHERRY Agent 313 W Main Street, WAUCHULA, FL, 33873

Director

Name Role Address
WHITE SHERRY Director 720 Keen Road, Frostproof, FL, 33843
WHITE JOHN M Director 720 Keen Road, Frostproof, FL, 33843
THOMPSON MONTRY Director 217 SHORT STREET, WAUCHULA, FL, 33873
PRESTON CANDICE Director P O Box 609, Wauchula, FL, 33871
SOSA DEBORAH Director 1008 Briarwood Dr, Wauchula, FL, 33873
Cherry Terry Director PO BOX 1346, Wauchula, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029737 BIKES ON A MISSION ACTIVE 2024-02-26 2029-12-31 No data 313 W. MAIN STREET, WAUCHULA, FL, 33873
G24000029727 HEAVEN SCENT ACTIVE 2024-02-26 2029-12-31 No data 123 N. 7TH AVENUE, WAUCHULA, FL, 33873
G24000029732 THE MUSTARD SEED ACTIVE 2024-02-26 2029-12-31 No data 132 S. 6TH AVENUE, WAUCHULA, FL, 33873
G18000004592 AMAZING GRACE TEA HOUSE ACTIVE 2018-01-09 2028-12-31 No data 313 W MAIN STREET, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 313 W Main Street, WAUCHULA, FL 33873 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 313 W Main Street, WAUCHULA, FL 33873 No data
CHANGE OF MAILING ADDRESS 2013-02-12 313 W Main Street, WAUCHULA, FL 33873 No data
AMENDMENT 2006-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State