Entity Name: | SOULS HARVEST CHURCH, 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: | 20 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2007 (18 years ago) |
Document Number: | N00000001795 |
FEI/EIN Number |
593630265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1557 EASTERN AVE., ST. CLOUD, FL, 34769, US |
Mail Address: | 1557 EASTERN AVE., ST. CLOUD, FL, 34769, UN |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lesley Joseph | Trustee | 1557 EASTERN AVE., ST. CLOUD, FL, 34769 |
Blair Jr Claude LJR. | President | 1557 Eastern Avenue, St. Cloud, FL, 34769 |
Blair Claude LJr. | Agent | 1557 Eastern Avenue, St. Cloud, FL, 34769 |
SHURTE TROY | Trustee | 1557 EASTERN AVE., ST. CLOUD, FL, 34769 |
Blair Jennifer L | Secretary | 1557 Eastern Avenue, St. Cloud, FL, 34769 |
HURST GLYN | Trustee | 1557 EASTERN AVE., ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Blair, Claude L, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 1557 Eastern Avenue, St. Cloud, FL 34769 | - |
AMENDMENT | 2007-07-06 | - | - |
CANCEL ADM DISS/REV | 2007-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-02 | 1557 EASTERN AVE., ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2005-08-02 | 1557 EASTERN AVE., ST. CLOUD, FL 34769 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State