Entity Name: | SHINE MINISTRIES ORLANDO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2021 (4 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: | N21000004338 |
Address: | 4806 STONE ACRES CIRCLE, ST CLOUD, FL, 34771 |
Mail Address: | 4806 STONE ACRES CIRCLE, ST CLOUD, FL, 34771 |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
AVANT BRITTANY | President | 4806 STONE ACRES CIRCLE, ST CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
AVANT BRITTANY | Director | 4806 STONE ACRES CIRCLE, ST CLOUD, FL, 34771 |
LOCQUIAO TYRREN | Director | 8558 CRYSTAL COVE LOOP, KISSIMMEE, FL, 34747 |
GILLESPIE NANCY | Director | 4806 STONE ACRES CIRCLE, ST CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
LOCQUIAO TYRREN | Treasurer | 8558 CRYSTAL COVE LOOP, KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
LOCQUIAO TYRREN | Secretary | 8558 CRYSTAL COVE LOOP, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2021-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State