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 |
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 |
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 |
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 | - | - |
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