Search icon

SOUND DOCTRINE MINISTRIES CHURCH, INC.

Company Details

Entity Name: SOUND DOCTRINE MINISTRIES CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: N02000000952
FEI/EIN Number 020535195
Address: 1401 S. Park Avenue, SANFORD, FL, 32771, US
Mail Address: P.O. BOX 4396, SANFORD, FL, 32772
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BLACK ISRAEL J Agent 206 TERRY LANE, SANFORD, FL, 32771

Chief Executive Officer

Name Role Address
BLACK ISRAEL J Chief Executive Officer 206 TERRY LANE, SANFORD, FL, 32772

President

Name Role Address
BLACK GWENDOLYN M President 206 TERRY LANE, SANFORD, FL, 32772

Director

Name Role Address
BLACK GWENDOLYN M Director 206 TERRY LANE, SANFORD, FL, 32772
PERRY LOTTIE Director 641 OUTRIGGER DR, DELTONA, FL, 32738

Treasurer

Name Role Address
PERRY LOTTIE Treasurer 641 OUTRIGGER DR, DELTONA, FL, 32738

Assi

Name Role Address
Black, III Israel Assi P.O. BOX 4396, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1401 S. Park Avenue, SANFORD, FL 32771 No data
AMENDMENT 2008-05-05 No data No data
NAME CHANGE AMENDMENT 2006-01-31 SOUND DOCTRINE MINISTRIES CHURCH, INC. No data
CHANGE OF MAILING ADDRESS 2005-03-31 1401 S. Park Avenue, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 206 TERRY LANE, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State