Search icon

CAPERNAUM MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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