Entity Name: | CEIFA MINISTERY, 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: | 10 May 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N93000002133 |
FEI/EIN Number |
650480005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Matthew Blvd, Building 9, DESTIN, FL, 32541, US |
Mail Address: | 4043 BROKEN ARROW CT, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE CARVALHO ELIEL F | President | 700 Swan Lane, DESTIN, FL, 32541 |
DE CARVALHO ELIEL F | Director | 700 Swan Lane, DESTIN, FL, 32541 |
DE CARVALHO CEIL RODRIGUES | Vice President | 700 Swan Lane, DESTIN, FL, 32541 |
DE CARVALHO CEIL RODRIGUES | Director | 700 Swan Lane, DESTIN, FL, 32541 |
GOMES ALEXANDRE D | Secretary | 700 Swan Lane, DESTIN, FL, 32541 |
GOMES ALEXANDRE D | Treasurer | 700 Swan Lane, DESTIN, FL, 32541 |
DE LIMA NILSEU B | Manager | BROKEN ARROW CT, DESTIN, FL, 32541 |
DE CARVALHO ELIEL F | Agent | 4043 BROKEN ARROW CT, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 4043 BROKEN ARROW CT, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 101 Matthew Blvd, Building 9, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 101 Matthew Blvd, Building 9, DESTIN, FL 32541 | - |
AMENDMENT | 2015-01-15 | - | - |
CANCEL ADM DISS/REV | 2006-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT AND NAME CHANGE | 2000-01-19 | CEIFA MINISTERY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2015-01-15 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State