Search icon

SHADDAI MINISTRIES, INC.

Company Details

Entity Name: SHADDAI MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: N14000008131
FEI/EIN Number 47-1812785
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

Agent

Name Role Address
PORTILLO ROSICELA Agent 1124 Cavender Creek Rd, Minneola, FL, 34715

Director

Name Role Address
Portillo Rosicela Director 1124 Cavender Creek Rd, Minneola, FL, 34715
Portillo Elder O Director 1124 Cavender Creek Rd, Minneola, FL, 34715
NIEVEZ MAGALY DS Director 151 S Grand Hwy, Clermont, FL, 34711

President

Name Role Address
Portillo Rosicela President 1124 Cavender Creek Rd, Minneola, FL, 34715

Vice President

Name Role Address
Portillo Elder O Vice President 1124 Cavender Creek Rd, Minneola, FL, 34715

Treasurer

Name Role Address
NIEVEZ MAGALY DS Treasurer 151 S Grand Hwy, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1124 Cavender Creek Rd, Minneola, FL 34715 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 938 W Broome St, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2020-02-24 938 W Broome St, Clermont, FL 34711 No data
REINSTATEMENT 2016-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-19 PORTILLO, ROSICELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State