Search icon

SAVE A DYING SOUL INTERNATIONAL FOUNDATION CORP. - Florida Company Profile

Company Details

Entity Name: SAVE A DYING SOUL INTERNATIONAL FOUNDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F15000002597
FEI/EIN Number APPLIED FOR

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

Address: 6620 Southpoint Drive S, JACKSONVILLE, FL, 32216, US
Mail Address: 6620 Southpoint Drive S, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Harouna Issaka Director 6700 Marshall Road, Upper Darby, PA, 19082
HUNTER WILIAM D Secretary 3577 Cardinal Point Drive, JACKSONVILLE, FL, 32257
HUNTER WILIAM D Director 3577 Cardinal Point Drive, JACKSONVILLE, FL, 32257
Hayes Aba R Secretary 6700 Marshall Road, Upper Darby, PA, 19082
PowerHouse Anchor Management Consulting, I Agent 6620 Southpoint Drive S, JACKSONVILLE, FL, 32216
Harouna Issaka President 6700 Marshall Road, Upper Darby, PA, 19082
Harouna Issaka Chairman 6700 Marshall Road, Upper Darby, PA, 19082

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-08 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-04-30 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2021-04-30 PowerHouse Anchor Management Consulting, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2016-12-15 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

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: 02 Apr 2025

Sources: Florida Department of State