Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOOD SHEPHERD MINISTRIES, INC.

Filing Information
728289 59-2386681 01/18/1974 FL ACTIVE AMENDMENT 02/19/2007 NONE
Principal Address
955 County Road 20 W
Marbury, AL 36051

Changed: 04/28/2016
Mailing Address
P.O. Box 2624
Clanton, AL 35046

Changed: 04/28/2016
Registered Agent Name & Address YOUNGER, WILLIAM S
1160 HOLLAND STREET
MELBOURNE, FL 32935

Name Changed: 05/23/2000

Address Changed: 05/23/2000
Officer/Director Detail Name & Address

Title Board Member, VP

MCDANIEL, CLIFFORD L
1250 ISLAND DRIVE
MERRITT ISLAND, FL 32952

Title Executive Director, Board Member

YOUNGER, WILLIAM S
1160 HOLLAND ST.
MELBOURNE, FL 32935

Title Treasurer, Board Member

Cotton, James
232 Cotton Lane
Caryville, TN 37714

Title Board Member

Smith, Ron
1610 Reynolds Road
#182
Lakeland, FL 33801

Title Board Member, President

Williams, Henry
265 County Road 623
Clanton, AL 35045

Title Secretary, Board Member

Lyon, Jr, Dwight
955 County Road 20 W
Marbury, AL 36051

Title Board Member

Bonds, Glenn
1607 County Rd 486
Clanton, AL 35046

Title Board Member

Mitchell, Kerry
1855 Hwy 51
Enterprise, AL 36330

Title Board Member

Wales, Toney
147 Bell St.
Trinity, AL 35673

Title Board Member

Searcy, John Edwin, Dr.
1921 Otho Rd.
Abbeville, AL 36310

Title Board Member

Dargie, Bob
2615 South St.
Titusville, FL 32780

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/06/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/23/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/28/2015 -- ANNUAL REPORT View image in PDF format
03/15/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- Amendment View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
09/28/1998 -- Amendment View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format