Search icon

SPIRIT OF ELIJAH, INC.

Company Details

Entity Name: SPIRIT OF ELIJAH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 18 Mar 2008 (17 years ago)
Document Number: F08000001209
FEI/EIN Number 581618202
Address: 7915 SOUTHWEST 57TH PLACE, OCALA, FL, 34474, US
Mail Address: 7915 SOUTHWEST 57TH PLACE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: GEORGIA

Agent

Name Role Address
WALTERS JOHN B Agent 7919 SW 83RD PLACE, OCALA, FL, 344765734

Chairman

Name Role Address
WALTERS JOHN B Chairman 7919 SW 83RD PLACE, OCALA, FL, 344765734

President

Name Role Address
WALTERS JOHN B President 7919 SW 83RD PLACE, OCALA, FL, 344765734

Vice President

Name Role Address
GOLDSMITH WILLIE EJR. Vice President 5915 SW 57TH PLACE, OCALA, FL, 34474

Secretary

Name Role Address
GOLDSMITH WILLIE EJR. Secretary 5915 SW 57TH PLACE, OCALA, FL, 34474

Director

Name Role Address
GOLDSMITH-SULFA GUINEVERE C Director 7919 SW 83RD PL, OCALA, FL, 34476734

Treasurer

Name Role Address
GOLDSMITH-SULFA GUINEVERE C Treasurer 7919 SW 83RD PL, OCALA, FL, 34476734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 7915 SOUTHWEST 57TH PLACE, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2025-01-03 7915 SOUTHWEST 57TH PLACE, OCALA, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 7919 SW 83RD PLACE, OCALA, FL 34476-5734 No data
CHANGE OF MAILING ADDRESS 2009-01-05 7919 SW 83RD PLACE, OCALA, FL 34476-5734 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 7919 SW 83RD PLACE, OCALA, FL 34476-5734 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State