Entity Name: | SUPREME HELP MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Oct 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 2017 (8 years ago) |
Document Number: | N16000010545 |
FEI/EIN Number | 821282608 |
Address: | 800 Virginia Ave, Fort Pierce, FL, 34982, US |
Mail Address: | PO Box 4183, Fort Pierce, FL, 34948, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERSON DAKEISHA | Agent | 800 Virginia Ave, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
DALEY LAPATRICK | Director | PO Box 4183, Fort Pierce, FL, 34948 |
Name | Role | Address |
---|---|---|
DALEY DAZSWAISHA | Secretary | PO Box 4183, Fort Pierce, FL, 34948 |
Name | Role | Address |
---|---|---|
ROBERSON DAKEISHA | President | PO Box 4183, Fort Pierce, FL, 34948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 800 Virginia Ave, Suite 60, Fort Pierce, FL 34982 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 800 Virginia Ave, Suite 60, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 800 Virginia Ave, Suite 60, Fort Pierce, FL 34982 | No data |
AMENDMENT | 2017-07-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-22 |
Amendment | 2017-07-14 |
ANNUAL REPORT | 2017-04-19 |
Domestic Non-Profit | 2016-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State