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 |
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 |
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 | - | - |
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