Search icon

CLEOPATRA J. STEELE MINISTRIES, INC.

Company Details

Entity Name: CLEOPATRA J. STEELE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2005 (20 years ago)
Document Number: N43327
FEI/EIN Number 59-3101419
Address: 1190 SE SISTER'S WELCOME ROAD, LAKE CITY, FL 320254985
Mail Address: P.O. BOX 2862, LAKE CITY, FL 32025
Place of Formation: FLORIDA

Agent

Name Role Address
STEELE, CLEOPATRA J. Agent 224 SE COUNTRY CLUB ROAD, LAKE CITY, FL 32025

President

Name Role Address
STEELE, CLEOPATRA J President 224 SE CNTRY CLUB RD, LAKE CITY, FL 32025

Director

Name Role Address
STEELE, MITCHELL D Director P.O. BOX 846, LAKE CITY, FL 32056
STEELE, MELVIN D` Director 5805 NW 23RD TERRACE, APT 2, GAINESVILLE, FL 32653

Vice President

Name Role Address
Williams, Stanley Vice President PO BOX 440086, JACKSONVILLE, FL 32222-

Secretary

Name Role Address
Williams, Eunice Secretary PO BOX 440086, JACKSONVILLE, FL 32222-

Treasurer

Name Role Address
Williams, Eunice Treasurer PO BOX 440086, JACKSONVILLE, FL 32222-

Asst. Secretary

Name Role Address
Gill, Camielle Asst. Secretary 664 Grover Lane, Orange Park, FL 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-12 1190 SE SISTER'S WELCOME ROAD, LAKE CITY, FL 320254985 No data
AMENDMENT 2005-07-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 224 SE COUNTRY CLUB ROAD, LAKE CITY, FL 32025 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 1190 SE SISTER'S WELCOME ROAD, LAKE CITY, FL 320254985 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State