Search icon

CEIFA MINISTERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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