Search icon

SHANE PERRY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SHANE PERRY 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: 08 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N14000001067
FEI/EIN Number 46-4852620

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

Address: 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-17 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2015-06-17 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 2902 SW BOXWOOD CIRCLE, PORT SAINT LUCIE, FL 34953 -

Documents

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

Date of last update: 03 May 2025

Sources: Florida Department of State