Search icon

YESHUA YIREH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: YESHUA YIREH 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: 12 Jan 2009 (16 years ago)
Document Number: N09000000363
FEI/EIN Number 264773146

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

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

Key Officers & Management

Name Role Address
SAINT GERMAIN GUEDY President 1137 Kittansett Lane, Auburndale, FL, 33823
SAINT GERMAIN CHARLENE Secretary 1137 Kittansett Lane, Auburndale, FL, 33823
SAINT GERMAIN CHARLENE Treasurer 1137 Kittansett Lane, Auburndale, FL, 33823
SAINT GERMAIN BRESILE Dr. Director 4210 Julianna Lake Drive, Auburndale, FL, FL, 33823
Jean Bart Leopold Officer 719 S. Lake Florence Drive, Winter Haven, FL, 33884
Saint Germain Shella Officer 1137 Kittansett Lane, Auburndale, FL, 33823
Saint Germain Guedy Agent 10621 N KENDALL DRIVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048667 TRANSNATIONAL CHRISTIAN SOCIETY EXPIRED 2011-05-22 2016-12-31 - 15041 SW 141ST LANE, MIAMI, FL, 33196
G11000028486 TRANSNATIONAL CHRISTIAN SCHOOL EXPIRED 2011-03-21 2016-12-31 - 15041 SW 141ST LANE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 1137 Kittansett Lane, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2023-02-12 1137 Kittansett Lane, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2021-03-11 Saint Germain, Guedy -

Documents

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 Apr 2025

Sources: Florida Department of State