Search icon

JOHN SHIVER MINISTRIES INC

Company Details

Entity Name: JOHN SHIVER MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2000 (25 years ago)
Document Number: N96000004066
FEI/EIN Number 593396219
Address: 6206 Kennebunk Pl, Riverview, FL, 33578, US
Mail Address: 6206 Kennebunk Pl, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHIVER JOHN Dr. Agent 6206 Kennebunk Pl, Riverview, FL, 33578

President

Name Role Address
SHIVER JOHN Dr. President 6206 Kennebunk Pl, Riverview, FL, 33578

Vice President

Name Role Address
SHIVER EVETTE D Vice President 6206 Kennebunk Pl, Riverview, FL, 33578

Treasurer

Name Role Address
JACOBS ROGER Treasurer P.O. Box 38, BROOKSVILLE, FL, 34601

Trustee

Name Role Address
MURPHY MELINDA Dr. Trustee 6406 Watkins Ave., TAMPA, FL, 33619
Evans Ralph Trustee 7770 Fairway Woods Dr, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 6206 Kennebunk Pl, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2024-02-27 6206 Kennebunk Pl, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 6206 Kennebunk Pl, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2015-01-27 SHIVER, JOHN, Dr. No data
AMENDMENT 2000-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State