Entity Name: | EL SHADDAI CENTRAL 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: | 27 Jan 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | N09000000851 |
FEI/EIN Number |
263342118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6147 Taylor Street, Frederick, CO, 80530, US |
Mail Address: | P.O. Box 735, Frederick, CO, 80530, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EL SHADDAI CENTRAL MINISTRIES, INC, COLORADO | 20121117845 | COLORADO |
Name | Role | Address |
---|---|---|
CLACKLER ELIZABETH | Secretary | 6147 TAYLOR STREET, FREDERICK, CO, 80530 |
PRINVIL MARIE K | President | 109 JACKSON RD, JACKSONVILLE, FL, 32225 |
NESTOR JEAN B | Chairman | 109 JACKSON RD, JACKSONVILLE, FL, 32225 |
NESTOR JEAN B | Agent | 109 JACKSON RD, JACKSONVILLE, FL, 32225 |
CLACKLER ELIZABETH | Vice President | 6147 TAYLOR STREET, FREDERICK, CO, 80530 |
CLACKLER ELIZABETH | Treasurer | 6147 TAYLOR STREET, FREDERICK, CO, 80530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-02 | 6147 Taylor Street, Frederick, CO 80530 | - |
AMENDMENT AND NAME CHANGE | 2019-10-15 | EL SHADDAI CENTRAL MINISTRIES, INC | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | NESTOR, JEAN BREMOND | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 109 JACKSON RD, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 6147 Taylor Street, Frederick, CO 80530 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
Amendment and Name Change | 2019-10-15 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State