Entity Name: | CAPERNAUM 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: | 13 Aug 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N39529 |
FEI/EIN Number |
593011848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 395 Avenue C Northwest, Winter Haven, FL, 33881, US |
Mail Address: | P.O. Box 7146, Winter Haven, FL, 33883, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shipman Frederick | President | 365 Jog Road, West Palm Beach, FL, 33415 |
SHIPMAN FREDERICK | Vice President | 365 JOG ROAD, WEST PALM BEACH, FL, 33415 |
BALL ROGER | Director | 455 58TH AVENUE SW, VERO BEACH, FL, 32967 |
CASEY ALLAN | Director | 395 AVENUE C, NORTHWEST, WINTER HAVEN, FL, 33883 |
Williams Roscoe | Director | 2400 Lydia Street, Lake Wales, FL, 33859 |
Burks Ron | Director | 4817 Ironwod Trail, Bartow, FL, 33830 |
Casey Allan L | Agent | 395 Avenue C Northwest, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-17 | 395 Avenue C Northwest, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | Casey, Allan L | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 395 Avenue C Northwest, Winter Haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 395 Avenue C Northwest, Winter Haven, FL 33881 | - |
AMENDMENT | 2010-01-06 | - | - |
NAME CHANGE AMENDMENT | 2004-01-09 | CAPERNAUM MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State