Search icon

CHERYL WILLIAMS MINISTRIES, INC.

Company Details

Entity Name: CHERYL WILLIAMS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Oct 2017 (7 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: N17000010421
FEI/EIN Number 82-4316214
Address: 18323 MINOREA LANE, LEHIGH ACRES, FL, 33936, US
Mail Address: 18323 MINOREA LANE, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CHERYL WILLIAMS MINISTRIES, INC. Agent

President

Name Role Address
WILLIAMS CHERYL President 18323 MINOREA LANE, LEHIGH ACRES, FL, 33936

Vice President

Name Role Address
WILLIAMS JESSIE Vice President 18323 MINOREA LANE, LEHIGH ACRES, FL, 33936

Secretary

Name Role Address
CHIPMAN TAREA Secretary 1818 NW 91 ST, MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109340 FIT FOR A KING MENTORING PROGRAM EXPIRED 2019-10-07 2024-12-31 No data 18323 MINOREA LANE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 No data No data
REINSTATEMENT 2019-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 CHERYL WILLIAMS MINISTRIES INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CONVERSION 2017-10-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000096063. CONVERSION NUMBER 100000175131

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-29
Domestic Non-Profit 2017-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State