Search icon

SPD MINISTRIES CORPORATION

Company Details

Entity Name: SPD MINISTRIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N18000002719
FEI/EIN Number APPLIED FOR
Address: 5238 cholla way, Apt3, Orlando, FL 32808
Mail Address: 5238 Cholla Way, Apt3, Orlando, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COMPERE, KETTELINE F, Presidente Agent 5238 Cholla Way, Apt3, Orlando, FL 32808

President

Name Role Address
COMPERE, KETTELINE F, Presidente President 5238 Cholla Way, Apt3 Orlando, FL 32808

Vice President

Name Role Address
MICHEL, NADEGE Vice President 627 TOWNE SQUARE WAY, ORLANDO, FL 32818

Treasurer

Name Role Address
FRANCKEL, GISTABLE P Treasurer 2530 SAND ARBOR CIR, ORLANDO, FL 32824

Secretary

Name Role Address
LOUIS, EVINS Secretary 1448 RIO GRAND AVE, ORLANDO, FL 32805
TURENNE, JEAN E Secretary 2115 RIVER TREE CIRCLE, APT 204, ORLANDO, FL 32839
Choumane, Charles, Secretary Secretary 1041 S KIRKMAN RD, APT 6, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-02 5238 cholla way, Apt3, Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2020-08-02 5238 cholla way, Apt3, Orlando, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-02 5238 Cholla Way, Apt3, Orlando, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2019-02-15 COMPERE, KETTELINE F, Presidente No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-02
ANNUAL REPORT 2019-02-15
Domestic Non-Profit 2018-03-09

Date of last update: 17 Feb 2025

Sources: Florida Department of State