Entity Name: | SHEF INTERNATIONAL MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N12000000356 |
FEI/EIN Number |
454230343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 Westchester Dr EAST, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 1119 Westchester Dr EAST, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CADET YOLETTE | Secretary | 1070 SUMMIT PLACE CIR. D, WEST PALM BEACH, FL, 33415 |
CLEMA MARIE C | Vice President | 1119 WESTCHESTER DR. E, WEST PALM BEACH, FL, 33417 |
MESADIEU WILLIAU | President | 14715 82nd Lane North, loxahatchee, FL, 33470 |
CLEMA ROGER | Corr | 1119 WESTCHESTER DR. EAST, WEST PALM BEACH, FL, 33417 |
Roc Myrthil Arnelle | Treasurer | 6577 Springs Meadow Dr, Greenacres, FL, 33413 |
CLEMA MARIE C | Agent | 1119 Westchester Dr EAST, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-06-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-06 | 1119 Westchester Dr EAST, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2022-06-06 | 1119 Westchester Dr EAST, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-06 | 1119 Westchester Dr EAST, WEST PALM BEACH, FL 33417 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | CLEMA, MARIE CHANTAL | - |
REINSTATEMENT | 2018-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-08-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-06-06 |
ANNUAL REPORT | 2019-03-11 |
REINSTATEMENT | 2018-05-18 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-02 |
Amendment | 2014-08-05 |
ANNUAL REPORT | 2014-06-23 |
REINSTATEMENT | 2013-10-25 |
Amendment and Name Change | 2012-08-22 |
Domestic Non-Profit | 2012-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State