Search icon

SOULS SET FREE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: SOULS SET FREE MINISTRIES 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: 27 Jun 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: N00000004307
FEI/EIN Number 593686733

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

Address: 737 S BANANA RIVER DR, MERRITT ISLAND, FL, 32952, US
Mail Address: 737 S BANANA RIVER DR, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON KEN L President 737 S BANANA RIVER DR, MERRITT ISLAND, FL, 32952
HENDERSON LESA M Vice President 737 S BANANA RIVER DR, MERRITT ISLAND, FL, 32952
HENDERSON KEN L Agent 737 South Banana River Dr, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 737 South Banana River Dr, Merritt Island, FL 32952 -
AMENDMENT AND NAME CHANGE 2017-08-07 SOULS SET FREE MINISTRIES INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 737 S BANANA RIVER DR, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2017-08-07 737 S BANANA RIVER DR, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2013-04-03 HENDERSON, KEN L -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2008-07-09 COVENANT CHRISTIAN CHURCH OF GOD, INC. -
REINSTATEMENT 2002-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-18
Amendment and Name Change 2017-08-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State