Search icon

SHARING HOPE EVERLASTING MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: SHARING HOPE EVERLASTING MINISTRIES 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: 12 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: N12000000423
FEI/EIN Number 45-2996243

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

Address: 1532 SW MEDLEY LANE, PORT ST. LUICE, FL, 34953, US
Mail Address: 1532 SW MEDLEY LANE, PORT ST. LUICE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSER WILLENE Director 1532 SW MEDLEY LANE, PORT ST. LUICE, FL, 34953
MILBROOK LOU H Director 2657 ARDWICK DRIVE, HEPHZIBAH, GA, 30815
GATHERS MARTHA Director 3065 NW 185TH STREET, MIAMI GARDENS, FL, 33056
SPRY SHATWONA E Director P.O. BOX 171885, HIALEAH, FL, 33017
SASSER MARSHA Director 19304 NW 48TH AVENUE, MIAMI, FL, 33055
SASSER WILLENE Agent 1532 SW MEDLEY LANE, PORT ST. LUICE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 SASSER, WILLENE -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 1532 SW MEDLEY LANE, PORT ST. LUICE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 1532 SW MEDLEY LANE, PORT ST. LUICE, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-05-29 1532 SW MEDLEY LANE, PORT ST. LUICE, FL 34953 -
REINSTATEMENT 2016-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2013-06-19 SHARING HOPE EVERLASTING MINISTRIES INC. -
AMENDMENT AND NAME CHANGE 2013-05-15 THE VESPA FOUNDATION INC. -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-11
Reg. Agent Change 2019-05-31
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-03-10
ANNUAL REPORT 2014-02-28
Amendment and Name Change 2013-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State