Entity Name: | HOUSE OF GOD SAINTS IN CHRIST, 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: | 18 Oct 1976 (49 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Dec 1997 (27 years ago) |
Document Number: | 737056 |
FEI/EIN Number |
581287672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 ODESSA STREET, JACKSONVILLE, FL, 32206 |
Mail Address: | P.O. BOX 9962, JACKSONVILLE, FL, 32208 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE LORENZO B | President | 6331 DUNN AVENUE, JACKSONVILLE, FL, 32218 |
MOORE LORENZO B | Director | 6331 DUNN AVENUE, JACKSONVILLE, FL, 32218 |
CANTY JOE, Bishop | Director | 852 SANFORD AVE, IRVINGTON, NJ, 07111 |
FORD GUS C | Director | 2283 SARATOGA DRIVE, DECATUR, GA, 30032 |
FORD GUS C | Secretary | 2283 SARATOGA DRIVE, DECATUR, GA, 30032 |
Ford Sandi L | Secretary | 1005 ODESSA STREET, JACKSONVILLE, FL, 32206 |
MOORE LORENZO B | Agent | 6331 DUNN AVENUE, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-02-08 | 6331 DUNN AVENUE, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-25 | 1005 ODESSA STREET, JACKSONVILLE, FL 32206 | - |
AMENDMENT AND NAME CHANGE | 1997-12-03 | HOUSE OF GOD SAINTS IN CHRIST, INC. | - |
CHANGE OF MAILING ADDRESS | 1995-09-22 | 1005 ODESSA STREET, JACKSONVILLE, FL 32206 | - |
REGISTERED AGENT NAME CHANGED | 1995-09-22 | MOORE, LORENZO BISHOP | - |
REINSTATEMENT | 1990-07-26 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1986-05-23 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State