Entity Name: | SANCTUARY OF THE MOST HIGH GOD, 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: | 10 Jun 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2011 (14 years ago) |
Document Number: | 739321 |
FEI/EIN Number |
593434265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 SW 2ND ST, OCALA, FL, 34471, US |
Mail Address: | PO BOX 1051, OCALA, FL, 34478-1051, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curry Vera | President | 2126 SW Fort King Street, OCALA, FL, 34471 |
Franklin Mark Jr. | Vice President | 14395 SE 44th Avenue, Summerfield, FL, 34491 |
Pullings Debra | Secretary | 43 W 21st Avenue, OCALA, FL, 34475 |
Roberts Sheryl | Treasurer | 1010 SW 5th Street, Ocala, FL, 34471 |
Franklin Benjamin | Director | 211 NW 16th Terr, OCALA, FL, 34475 |
Curry Vera | Agent | 2126 SW Fort King Street, OCALA, FL, 34471 |
Franklin Daniel | Director | 1 Hemlock Trace Court, Ocala, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 2126 SW Fort King Street, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | Curry, Vera | - |
REINSTATEMENT | 2011-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | 2113 SW 2ND ST, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 2113 SW 2ND ST, OCALA, FL 34471 | - |
NAME CHANGE AMENDMENT | 2003-02-24 | SANCTUARY OF THE MOST HIGH GOD, INC. | - |
REINSTATEMENT | 1998-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-09 |
AMENDED ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State