Entity Name: | SHADDAI MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | N14000008131 |
FEI/EIN Number |
47-1812785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 938 W Broome St, Clermont, FL, 34711, US |
Mail Address: | 938 W Broome St., Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Portillo Rosicela | Director | 1124 Cavender Creek Rd, Minneola, FL, 34715 |
Portillo Rosicela | President | 1124 Cavender Creek Rd, Minneola, FL, 34715 |
Portillo Elder O | Director | 1124 Cavender Creek Rd, Minneola, FL, 34715 |
Portillo Elder O | Vice President | 1124 Cavender Creek Rd, Minneola, FL, 34715 |
NIEVEZ MAGALY DS | Director | 151 S Grand Hwy, Clermont, FL, 34711 |
NIEVEZ MAGALY DS | Treasurer | 151 S Grand Hwy, Clermont, FL, 34711 |
PORTILLO ROSICELA | Agent | 1124 Cavender Creek Rd, Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 1124 Cavender Creek Rd, Minneola, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-24 | 938 W Broome St, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 938 W Broome St, Clermont, FL 34711 | - |
REINSTATEMENT | 2016-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | PORTILLO, ROSICELA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-12-19 |
Domestic Non-Profit | 2014-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State