Entity Name: | YESHUA YIREH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jan 2009 (16 years ago) |
Document Number: | N09000000363 |
FEI/EIN Number | 264773146 |
Address: | 1137 Kittansett Lane, Auburndale, FL, 33823, US |
Mail Address: | 1137 Kittansett Lane, Auburndale, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saint Germain Guedy | Agent | 10621 N KENDALL DRIVE, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
SAINT GERMAIN GUEDY | President | 1137 Kittansett Lane, Auburndale, FL, 33823 |
Name | Role | Address |
---|---|---|
SAINT GERMAIN CHARLENE | Secretary | 1137 Kittansett Lane, Auburndale, FL, 33823 |
Name | Role | Address |
---|---|---|
SAINT GERMAIN CHARLENE | Treasurer | 1137 Kittansett Lane, Auburndale, FL, 33823 |
Name | Role | Address |
---|---|---|
SAINT GERMAIN BRESILE Dr. | Director | 4210 Julianna Lake Drive, Auburndale, FL, FL, 33823 |
Name | Role | Address |
---|---|---|
Jean Bart Leopold | Officer | 719 S. Lake Florence Drive, Winter Haven, FL, 33884 |
Saint Germain Shella | Officer | 1137 Kittansett Lane, Auburndale, FL, 33823 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000048667 | TRANSNATIONAL CHRISTIAN SOCIETY | EXPIRED | 2011-05-22 | 2016-12-31 | No data | 15041 SW 141ST LANE, MIAMI, FL, 33196 |
G11000028486 | TRANSNATIONAL CHRISTIAN SCHOOL | EXPIRED | 2011-03-21 | 2016-12-31 | No data | 15041 SW 141ST LANE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-12 | 1137 Kittansett Lane, Auburndale, FL 33823 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-12 | 1137 Kittansett Lane, Auburndale, FL 33823 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | Saint Germain, Guedy | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State