Search icon

SOULDIERS FOR CHRIST, ALL DENOMINATION CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SOULDIERS FOR CHRIST, ALL DENOMINATION 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: 28 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2023 (a year ago)
Document Number: N05000009976
FEI/EIN Number 134307632

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

Address: 301 Druid St, JACKSONVILLE, FL, 32254, US
Mail Address: 301 Druid St, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powerhouse Anchor Management Chief Financial Officer 301 Druid St, JACKSONVILLE, FL, 32254
Powerhouse Anchor Management Director 301 Druid St, JACKSONVILLE, FL, 32254
MEALER ARTHUR I President 301 Druid St, JACKSONVILLE, FL, 32254
Edmondson-Alexander Angela Vice President 5136 Arrowsmith Rd., Jacksonville, FL, 32208
Green Ishonda Exec 6523 Alvin Rd, Jacksonville, FL, 32222
Jones-Miller Ashley Treasurer 2734 Hollybrook, Orange Park, FL, 32073
Betty Jones I Secretary 8864 Cherry Hill Dr., Jacksonville, FL, 32221
MEALER Arthur III Agent 301 Druid St, JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029123 GENESIS CHRISTIAN ACADEMY EXPIRED 2010-03-31 2015-12-31 - 6455 RESTLAWN DRIVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 MEALER, Arthur, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 301 Druid St, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2015-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 301 Druid St, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2015-12-09 301 Druid St, JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000211525 TERMINATED 1000000457602 DUVAL 2013-01-09 2023-01-23 $ 1,353.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-07-02
REINSTATEMENT 2023-11-18
REINSTATEMENT 2020-12-14
REINSTATEMENT 2015-12-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-04-23
Amendment 2011-04-04
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State