Search icon

HOUSE OF GOD SAINTS IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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