Search icon

SOUL SEED MINISTRIES INC.

Company Details

Entity Name: SOUL SEED MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: N14000010618
FEI/EIN Number 47-2285467
Address: 2651 Park Windsor Drive, FORT MYERS, FL, 33901, US
Mail Address: 2651 Park Windsor Drive, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Peterson Jessie Agent 4982 Gary Drive, FORT MYERS, FL, 33905

Director

Name Role Address
Javon L. Peterson Director 4982 Gary Drive, Fort Myers, FL, 33905
FULLER BOBBY JSR. Director 1505 HIGHTOWER AVENUE., LEHIGH ACRES, FL, 33973
Johnson Ruben LSr. Director 2651 Park Windsor Drive, FORT MYERS, FL, 33901

President

Name Role Address
PETERSON JESSIE JSR. President 4982 Gary Drive, FORT MYERS, FL, 33905

Vice President

Name Role Address
PETERSON VERA L Vice President 4982 GARY DRIVE, FORT MYERS, FL, 33905

Treasurer

Name Role Address
FULLER TAMIKA Treasurer 4414 25TH STREET SW, LEHIGH ACRES, FL, 33973

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-16 2651 Park Windsor Drive, FORT MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Peterson, Jessie No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4982 Gary Drive, FORT MYERS, FL 33905 No data
AMENDMENT 2017-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 2651 Park Windsor Drive, FORT MYERS, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Amendment 2017-11-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State