Search icon

WINNING SOULS FOR CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: WINNING SOULS FOR 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: 04 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 1992 (33 years ago)
Document Number: 751365
FEI/EIN Number 541760443

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

Address: 3904 ARDEN RD, RICHMOND, VA, 23222, US
Mail Address: 3904 Arden Road, Richmond, VA, 23222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTLE LUCY M SMITH, FOUNDER/DIOCESE Agent 1336 W 23RD ST, JACKSONVILLE, FL, 32209
Smith-Mays Pastor MausellM Chief Executive Officer P.O.BOX 2744, PETERSBURG, VA, 238042744
MAYBERRY ULYSSES ASSI P.O.BOX 2744, PETERSBURG, VA, 23804
SMITH LARRY T Sr P.O.BOX 2744, PETERSBURG, VA, 23804
SMITH LARRY T Treasurer P.O.BOX 2744, PETERSBURG, VA, 23804
Mayberry James B President 420 Seminole Tl, Bamberge, SC, 29003
MAYS KENNETH D Deacon 500 FARMER ST, PETERSBURG, VA, 23804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-22 3904 ARDEN RD, RICHMOND, VA 23222 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-05 3904 ARDEN RD, RICHMOND, VA 23222 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 1336 W 23RD ST, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2012-03-30 APOSTLE LUCY M SMITH, FOUNDER/DIOCESE -
REINSTATEMENT 1992-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1987-01-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State