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 |
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 |
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 |
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 | - | - |
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 |
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