Search icon

SOULS' HARBOR CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: SOULS' HARBOR CHURCH OF GOD 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: 02 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2024 (a year ago)
Document Number: 749642
FEI/EIN Number 592861429

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

Address: 901 NE LAKE DRIVE, LAKE CITY, FL, 32025, US
Mail Address: P.O. BOX 1134, LAKE CITY, FL, 32056-1134, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGGINS MELVIN L President 721 SE CAMP STREET, LAKE CITY, FL, 32025
GOGGINS MELVIN L Director 721 SE CAMP STREET, LAKE CITY, FL, 32025
O'NEAL TEAL S Secretary 4014 Silver Sebastian Lane, LAKE CITY, FL, 32055
O'NEAL TEAL S Director 4014 Silver Sebastian Lane, LAKE CITY, FL, 32055
RENTZ AUGUSTA Director RT 11 BOX 645, LAKE CITY, FL, 32025
Goggins Betty N Trustee P.O. BOX 1134, LAKE CITY, FL, 320561134
GOGGINS SR. MELVIN LPASTOR Agent 721 SE CAMP STREET, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-19 - -
REINSTATEMENT 2024-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-04 GOGGINS SR., MELVIN L, PASTOR -
CHANGE OF PRINCIPAL ADDRESS 2011-04-03 901 NE LAKE DRIVE, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2006-01-18 901 NE LAKE DRIVE, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-02 721 SE CAMP STREET, LAKE CITY, FL 32025 -

Documents

Name Date
REINSTATEMENT 2024-06-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State