Search icon

SOLID ROCK OF JESUS ONLY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SOLID ROCK OF JESUS ONLY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: 728697
FEI/EIN Number 593140445

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 718 OLEANDER ST, NEW SMYRNA BEACH, FL, 32168
Mail Address: 907 Cherry Street, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL WALTER J Chairman 1816 JUNIPER DRIVE, EDGEWATER, FL, 32132
HILL WALTER J President 1816 JUNIPER DRIVE, EDGEWATER, FL, 32132
HILL WALTER J Director 1816 JUNIPER DRIVE, EDGEWATER, FL, 32132
WRIGHT ELNORA Assistant Treasurer 907 Cherry Street, NEW SMYRNA BEACH, FL, 32168
WRIGHT ELNORA Director 907 Cherry Street, NEW SMYRNA BEACH, FL, 32168
Wright Wanda Secretary 208 Odham Drive, Sanford, FL, 32773
Wright Nathaniel Deac 208 Odham Drive, Sanford, FL, 32773
Wright Nathaniel Agent 208 Odham Drive, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 208 Odham Drive, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2024-04-27 Wright, Nathaniel -
CHANGE OF MAILING ADDRESS 2020-05-08 718 OLEANDER ST, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2011-03-08 - -
REINSTATEMENT 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 718 OLEANDER ST, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2005-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State