Entity Name: | SHEKANYAH S.D. 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 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N13000003506 |
FEI/EIN Number |
38-3904308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 W Oakland Park Blvd, Wilton Manors, FL, 33311, US |
Mail Address: | 1865 NW 5th Way, Pompano Beach, FL, 33060, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON EMMANUEL J | President | 1865 NW 5th Way, Pompano Beach, FL, 33060 |
GORDON ANNETTE M | Treasurer | 1865 NW 5th Way, Pompano Beach, FL, 33060 |
FLEURANT GARRY | ADVI | 7934 SW 4TH PL, NORTH LAUDERDALE, FL, 33068 |
Gordon Emmanuel J | Agent | 1865 NW 5th Way, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1865 NW 5th Way, Pompano Beach, FL 33060 | - |
REINSTATEMENT | 2021-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 800 W Oakland Park Blvd, 200, Wilton Manors, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 800 W Oakland Park Blvd, 200, Wilton Manors, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | Gordon, Emmanuel J | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-02 |
REINSTATEMENT | 2016-10-23 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-01-11 |
Domestic Non-Profit | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State