Search icon

THE SHEPHERD'S REST, INC. - Florida Company Profile

Company Details

Entity Name: THE SHEPHERD'S REST, 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: 12 Oct 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: N17000010284
FEI/EIN Number 37-1871338

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

Address: C/O Matthew P. Stokes, President, 26390 NE County Road 69-A, ALTHA, FL, 32421, US
Mail Address: C/O Matthew P. Stokes, President, 26390 NE County Road 69-A, ALTHA, FL, 32421, US
ZIP code: 32421
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stokes Matthew P Director C/O Matthew P. Stokes, President, ALTHA, FL, 32421
Nichols Arthur AREV. Director 17145 NW CR 287, Clarksville, FL, 32430
Nichols Arthur AREV. Vice President 17145 NW CR 287, Clarksville, FL, 32430
Pitts Lonnie C Director 11909 NW Bailey Cemetery Rd., Clarksville, FL, 32430
Stokes Matthew P Agent 26390 NE County Road 69-A, ALTHA, FL, 32421

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007816 GRATEFUL FLOCK EXPIRED 2019-01-15 2024-12-31 - 9012 COPELAND RD, TAMPA, FL, 33637
G19000007813 QUIET WATERS HAMLET EXPIRED 2019-01-15 2024-12-31 - 9012 COPELAND RD, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 C/O Matthew P. Stokes, President, 26390 NE County Road 69-A, ALTHA, FL 32421 -
CHANGE OF MAILING ADDRESS 2023-03-20 C/O Matthew P. Stokes, President, 26390 NE County Road 69-A, ALTHA, FL 32421 -
REGISTERED AGENT NAME CHANGED 2023-03-20 Stokes, Matthew P. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 26390 NE County Road 69-A, ALTHA, FL 32421 -
AMENDMENT 2020-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-11
Reg. Agent Change 2021-10-22
ANNUAL REPORT 2021-04-06
Amendment 2020-11-04
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State