Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUL REAPERS INTERNATIONAL MINISTRIES, INC.

Filing Information
N94000000745 64-0469363 02/14/1994 FL ACTIVE REINSTATEMENT 10/07/2023
Principal Address
3623 Frow Avenue
MIAMI, FL 33133

Changed: 05/01/2019
Mailing Address
6532 Fletcher Street
Hollywood, FL 33023

Changed: 05/01/2019
Registered Agent Name & Address FRAZIER, SHARON
6324 NE 1ST PLACE
MIAMI, FL 33138

Name Changed: 03/30/2024

Address Changed: 03/30/2024
Officer/Director Detail Name & Address

Title SD, Secretary

FRAZIER, SHARON
6324 NE 1ST PLACE
MIAMI, FL 33138

Title CEO

FERGUSON, CLEVEION JR.
6532 FLETCHER STREET
HOLLYWOOD, FL 33023

Title Elder

FERGUSON, JOYCE L
6532 FLETCHER STREET
HOLLYWOOD, FL 33023

Title Treasurer, Elder

FERGUSON, CLEVEION, Sr.
966 2ND TEXAS ROAD
SAINT GEORGE, SC 29477

Title Elder

FERGUSON, DORELL
966 2ND TEXAS ROAD
SAINT GEORGE, SC 29477

Annual Reports
Report YearFiled Date
2022 10/07/2023
2023 10/07/2023
2024 03/30/2024

Document Images
03/30/2024 -- ANNUAL REPORT View image in PDF format
10/07/2023 -- REINSTATEMENT View image in PDF format
05/21/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
07/23/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
06/20/2005 -- Name Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
07/07/1995 -- ANNUAL REPORT View image in PDF format