Search icon

SOUL WINNING GLOBAL MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: SOUL WINNING GLOBAL MINISTRY, 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: 29 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: N07000000971
FEI/EIN Number 770669572

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

Address: 3500 nw 15th street, Lauderhill, FL, 33311, US
Mail Address: PO Box 6394, FT LAUDERDALE, FL, 33310, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DOROTHY Director 2515 NW 15TH CT, FT LAUDERDALE, FL, 33311
THOMAS DOROTHY President 2515 NW 15TH CT, FT LAUDERDALE, FL, 33311
Holland Sonya Director 2515 NW 15TH CT, FT LAUDERDALE, FL, 33311
Holland Sonya Vice President 2515 NW 15TH CT, FT LAUDERDALE, FL, 33311
HOLLAND DEDRA Director 5897 N W 23 Street, Lauderhill, FL, 33313
HOLLAND DEDRA Treasurer 5897 N W 23 Street, Lauderhill, FL, 33313
THOMAS DOROTHY Agent 2515 NW 15TH CT, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101748 D HOUSE OF HOPE EXPIRED 2013-10-15 2018-12-31 - P.O. BOX 6394, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 3500 nw 15th street, Lauderhill, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3500 nw 15th street, Lauderhill, FL 33311 -
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 THOMAS, DOROTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-29
Reinstatement 2010-11-29
ANNUAL REPORT 2009-04-24
REINSTATEMENT 2008-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State