Search icon

SHEPHERD'S PLACE FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: SHEPHERD'S PLACE FOUNDATION 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: 22 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: N18000000786
FEI/EIN Number 824141302

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

Address: 913 N P ST, PENSACOLA, FL, 32503, US
Mail Address: PO BOX 326, PENSACOLA, FL, 32505, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE SHIRLEY T President 913 N P ST, PENSACOLA, FL, 32503
STONE SHIRLEY T Vice President 913 N P ST, PENSACOLA, FL, 32503
STONE SHIRLEY T Secretary 913 N P ST, PENSACOLA, FL, 32503
STONE SHIRLEY T Treasurer 913 N P ST, PENSACOLA, FL, 32503
MILLS FITCHETTE MARGAREE Corr 3524 GRANDVIEW ST, PENSACOLA, FL, 32505
CONNER AUSTIN Director 913 P. ST, PENSACOLA, FL, 33505
Miller Adam Treasurer 5044Terra Lake Cir, Pensacola, FL, 32507
HENRY HAWKINS Vice President 137 HILLTOP, CENTURY, FL, 32535
McCoy Victor T Chief Operating Officer 2229 Beecher Circle, Atlanta, GA, 30311
STONE SHIRLEY T Agent 913 N P ST, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-15 913 N P ST, PENSACOLA, FL 32503 -
REINSTATEMENT 2022-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 913 N P ST, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2022-11-15 913 N P ST, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2022-11-15 STONE, SHIRLEY T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-01
REINSTATEMENT 2022-11-15
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-05-01
Domestic Non-Profit 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State