Search icon

THE SHEPHERD'S HOUSE INTERNATIONAL MINISTRIES CORP. - Florida Company Profile

Company Details

Entity Name: THE SHEPHERD'S HOUSE INTERNATIONAL MINISTRIES CORP.
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: 22 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: N11000004072
FEI/EIN Number 452516501

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

Address: 4630 BAYMOOR DR, KISSIMMEE, FL, 34758, US
Mail Address: 4630 BAYMOOR DR, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS JOHN J President 4630 BAYMOOR DR, KISSIMMEE, FL, 34730
VILLEGAS SUSAN Vice President 4630 BAYMOOR DR, KISSIMMEE, FL, 34758
BOADA ELYN Secretary 4630 BAYMOOR DR, KISSIMMEE, FL, 34758
Villegas Jr. John Agent 4630 BAYMOOR DR, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000087542 COMUNIDAD DE FE KISSIMMEE CAMPUS ACTIVE 2024-07-22 2029-12-31 - 4630 BAYMOOR DR, KISSIMMEE, FL, 34758
G11000059100 MINISTERIO INTERNACIONAL BUEN PASTOR EXPIRED 2011-06-14 2016-12-31 - 7412 BRISTOL CIR., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 4630 BAYMOOR DR, KISSIMMEE, FL 34758 -
REINSTATEMENT 2024-07-15 - -
CHANGE OF MAILING ADDRESS 2024-07-15 4630 BAYMOOR DR, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 4630 BAYMOOR DR, KISSIMMEE, FL 34758 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-18 Villegas Jr., John -
NAME CHANGE AMENDMENT 2011-05-04 THE SHEPHERD'S HOUSE INTERNATIONAL MINISTRIES CORP. -

Documents

Name Date
REINSTATEMENT 2024-07-15
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State