Search icon

SHANE PERRY MINISTRIES, INC.

Company Details

Entity Name: SHANE PERRY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N14000001067
FEI/EIN Number 46-4852620
Address: 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL 34953
Mail Address: 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY, LATOIYA A Agent 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL 34953

President

Name Role Address
PERRY, JEREMY S President 8104 KIAWAH TRACE, PORT SAINT LUCIE, FL 34986

Director

Name Role Address
PERRY, JEREMY S Director 8104 KIAWAH TRACE, PORT SAINT LUCIE, FL 34986
PERRY, LATOIYA A Director 8104 KIAWAH TRACE, PORT SAINT LUCIE, FL 34986
STOUT, PRINCESS A Director 8104 KIAWAH TRACE, PORT SAINT LUCIE, FL 34986
CHIN, ELEANOR Director 349 NE GULFSTREAM AVE, PORT SAINT LUCIE, FL 34983
NIEVES, LUIS Director 2902 SW BOXWOOD CIR, PORT SAINT LUCIE, FL 34953

Vice President

Name Role Address
PERRY, LATOIYA A Vice President 8104 KIAWAH TRACE, PORT SAINT LUCIE, FL 34986

Treasurer

Name Role Address
STOUT, PRINCESS A Treasurer 8104 KIAWAH TRACE, PORT SAINT LUCIE, FL 34986

Secretary

Name Role Address
CHIN, ELEANOR Secretary 349 NE GULFSTREAM AVE, PORT SAINT LUCIE, FL 34983

Officer

Name Role Address
NIEVES, LUIS Officer 2902 SW BOXWOOD CIR, PORT SAINT LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-17 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2015-06-17 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2015-06-17
Domestic Non-Profit 2014-01-08

Date of last update: 22 Jan 2025

Sources: Florida Department of State