Search icon

SAVE A DYING SOUL INTERNATIONAL FOUNDATION CORP.

Company Details

Entity Name: SAVE A DYING SOUL INTERNATIONAL FOUNDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 15 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F15000002597
FEI/EIN Number APPLIED FOR
Address: 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216
Mail Address: 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
POWERHOUSE ANCHOR MANAGEMENT CONSULTING INC. Agent

President

Name Role Address
Harouna, Issaka President 6700 Marshall Road, Apt A6 Upper Darby, PA 19082

Chairman

Name Role Address
Harouna, Issaka Chairman 6700 Marshall Road, Apt A6 Upper Darby, PA 19082

Director

Name Role Address
Harouna, Issaka Director 6700 Marshall Road, Apt A6 Upper Darby, PA 19082
HUNTER, WILIAM D Director 3577 Cardinal Point Drive, JACKSONVILLE, FL 32257

Secretary

Name Role Address
HUNTER, WILIAM D Secretary 3577 Cardinal Point Drive, JACKSONVILLE, FL 32257
Hayes, Aba Rachel Secretary 6700 Marshall Road, Apt A6 Upper Darby, PA 19082

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-11-08 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2021-04-30 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 PowerHouse Anchor Management Consulting, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2016-12-15 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-15
Foreign Non-Profit 2015-06-15

Date of last update: 20 Jan 2025

Sources: Florida Department of State