Search icon

EL'SHADDA SAINTUARY OF PRAISE, INC. - Florida Company Profile

Company Details

Entity Name: EL'SHADDA SAINTUARY OF PRAISE, 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: 17 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: N03000003915
FEI/EIN Number 760759542

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

Address: 250 Great Yarmouth Court, Kissimmee, FL, 34758, US
Mail Address: 250 Great Yarmouth Court, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ALJANOR CII Director 250 Great Yarmouth Court, Kissimmee, FL, 34758
ACKIES DIANE Director 933 S.E. Murray terrace, LAKE CITY, FL, 32025
Taylor Aljanor J Director 250 Great Yarmouth Court, Kissimmee, FL, 34758
MILLER IRENE DII Director 1464 N.W. LAKE JEFFERY, Lake city, FL, 32055
Taylor Keturah Y Director 250 Great Yarmouth Court, Kissimmee, FL, 34758
Morrow Shaquita C Director 250 Great Yarmouth Court, Kissimmee, FL, 34758
TAYLOR SHARON PD Agent 250 Great Yarmouth Court, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 250 Great Yarmouth Court, Kissimmee, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 250 Great Yarmouth Court, Kissimmee, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 250 Great Yarmouth Court, Kissimmee, FL 34758 -
REINSTATEMENT 2020-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 TAYLOR, SHARON, PD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-07-13
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-06-14
ANNUAL REPORT 2014-03-12
REINSTATEMENT 2013-08-03
ANNUAL REPORT 2011-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State