Search icon

FIVE FOLD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FIVE FOLD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N27834
FEI/EIN Number 650067361

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

Address: 4265 UTE COURT, ESTERO, FL, 33928, US
Mail Address: PO Box 338, CANNON FALLS, MN, 55009, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW MARK D President P O BOX 338, CANNON FALLS, MN, 55009
SHAW MARK D Director P O BOX 338, CANNON FALLS, MN, 55009
COLTON SHAW KATHRYN I Vice President PO BOX 338, CANNON FALLS, MN, 55009
COLTON SHAW KATHRYN I Director PO BOX 338, CANNON FALLS, MN, 55009
SHAW MARK B Agent 5375 COUNTRYDALE CT., FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-03-26 4265 UTE COURT, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 5375 COUNTRYDALE CT., FT. MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2002-02-07 SHAW, MARK BISHOP -
CHANGE OF PRINCIPAL ADDRESS 1997-06-19 4265 UTE COURT, ESTERO, FL 33928 -
AMENDMENT 1990-04-27 - -
AMENDMENT 1989-12-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State