Search icon

EL SHADDAI CENTRAL MINISTRIES, INC - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EL SHADDAI CENTRAL MINISTRIES, INC, COLORADO 20121117845 COLORADO

Key Officers & Management

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

Events

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 -

Documents

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