Search icon

SPIRIT OF ELIJAH, INC. - Florida Company Profile

Company Details

Entity Name: SPIRIT OF ELIJAH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 18 Mar 2008 (17 years ago)
Document Number: F08000001209
FEI/EIN Number 581618202

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

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

Key Officers & Management

Name Role Address
WALTERS JOHN B Chairman 7919 SW 83RD PLACE, OCALA, FL, 344765734
WALTERS JOHN B President 7919 SW 83RD PLACE, OCALA, FL, 344765734
GOLDSMITH WILLIE EJR. Vice President 5915 SW 57TH PLACE, OCALA, FL, 34474
GOLDSMITH WILLIE EJR. Secretary 5915 SW 57TH PLACE, OCALA, FL, 34474
GOLDSMITH-SULFA GUINEVERE C Director 7919 SW 83RD PL, OCALA, FL, 34476734
GOLDSMITH-SULFA GUINEVERE C Treasurer 7919 SW 83RD PL, OCALA, FL, 34476734
WALTERS JOHN B Agent 7919 SW 83RD PLACE, OCALA, FL, 344765734

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-18 5915 SW 57TH PLACE, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 5915 SW 57TH PLACE, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2025-02-18 GOLDSMITH JR, WILLIE -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 5915 SW 57th Place, Fairfield Village, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2025-01-03 7915 SOUTHWEST 57TH PLACE, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 7915 SOUTHWEST 57TH PLACE, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 7919 SW 83RD PLACE, OCALA, FL 34476-5734 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 7919 SW 83RD PLACE, OCALA, FL 34476-5734 -
CHANGE OF MAILING ADDRESS 2009-01-05 7919 SW 83RD PLACE, OCALA, FL 34476-5734 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State