Search icon

YOUR SOUL'S JOURNEY SPIRITUAL CENTER, INC - Florida Company Profile

Company Details

Entity Name: YOUR SOUL'S JOURNEY SPIRITUAL CENTER, 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: 09 May 1983 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jun 2024 (a year ago)
Document Number: 768328
FEI/EIN Number 581588096

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

Address: 901 E. Fairfield Ave., PENSACOLA, FL, 32503, US
Mail Address: P.O. BOX 6327, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELSON LISA President 901 E. FAIRFIELD AVE, PENSACOLA, FL, 32503
LEAKE KEVIN Chairman 901 E. FAIRFIELD AVE, PENSACOLA, FL, 32503
Kelly Willisha M Agent 901 E. FAIRFIELD AVE, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049228 NEW DIRECTION METROPOLITAN COMMUNITY CHURCH ACTIVE 2021-04-10 2026-12-31 - P.O. BOX 6327, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-06-13 YOUR SOUL'S JOURNEY SPIRITUAL CENTER, INC -
AMENDMENT AND NAME CHANGE 2022-08-12 NEW DIRECTION FELLOWSHIP, INC -
CHANGE OF MAILING ADDRESS 2022-08-12 901 E. Fairfield Ave., PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 901 E. FAIRFIELD AVE, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 901 E. Fairfield Ave., PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Kelly, Willisha M -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Amendment and Name Change 2024-06-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-16
Amendment and Name Change 2022-08-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State