Search icon

SOLID ROCK DELIVERANCE HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SOLID ROCK DELIVERANCE HOLINESS 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: 24 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2014 (11 years ago)
Document Number: N02000007375
FEI/EIN Number 542074503

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

Address: 1909 HARDEE ST., JACKSONVILLE, FL, 32209
Mail Address: 4327 TIMUQUANA RD., JACKSONVILLE, FL, 32210
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINGLES SAMUEL D President 4327 TIMUQUANA RD., JACKSONVILLE, FL, 32210
STROUGHTER KEITH Director 7432 GAINESVILLE AVE., JACKSONVILLE, FL, 32208
Stroughter JANET Director 7432 GAINESVILLE AVE., JACKSONVILLE, FL, 32208
Stroughter JANET Secretary 7432 GAINESVILLE AVE., JACKSONVILLE, FL, 32208
SHINGLES LETONIA B Director 4327 TIMUQUANA RD., JACKSONVILLE, FL, 32210
SHINGLES SAMUEL D Director 4327 TIMUQUANA RD., JACKSONVILLE, FL, 32210
HENLEY CHRISTA R Agent 3232 Montcalm Dr., JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 3232 Montcalm Dr., JACKSONVILLE, FL 32208 -
REINSTATEMENT 2014-07-30 - -
PENDING REINSTATEMENT 2014-07-30 - -
CHANGE OF MAILING ADDRESS 2014-07-30 1909 HARDEE ST., JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2014-07-30 HENLEY, CHRISTA R -
CHANGE OF PRINCIPAL ADDRESS 2014-07-30 1909 HARDEE ST., JACKSONVILLE, FL 32209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State