Search icon

SOLOMON'S PORCH MINISTRIES, INC.

Company Details

Entity Name: SOLOMON'S PORCH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: N07000004757
FEI/EIN Number 260152763
Address: 7201 NORTH 9TH AVE BOX 8, PENSACOLA, FL, 32504, US
Mail Address: 5869 Moss Lane, PENSACOLA, FL, 32505, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
KEETON GORDON T Agent 5869 Moss Lane, PENSACOLA, FL, 32505

President

Name Role Address
KEETON GORDON T President 5869 Moss Lane, PENSACOLA, FL, 32505

Vice President

Name Role Address
KEETON CYNTHIA G Vice President 5869 MOSS LANE, PENSACOLA, FL, 32505

Secretary

Name Role Address
KEETON CYNTHIA G Secretary 5869 MOSS LANE, PENSACOLA, FL, 32505

Director

Name Role Address
& KEETON J Director 5109 TRENTON DR PACE, PACE, FL, 32571
KEETON NATHAN M Director 3056 Desert Street, Pensacola, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042914 THE PORCH ACTIVE 2023-04-04 2028-12-31 No data 5869 MOSS LN, PENSACOLA, FL, 32505
G23000042913 SOLOMON'S PORCH ACTIVE 2023-04-04 2028-12-31 No data 5869 MOSS LANE, PENSACOLA, FL, 32505
G17000127620 THE PORCH EXPIRED 2017-11-20 2022-12-31 No data 7201 N 9TH AVE BOX 8, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-26 No data No data
CHANGE OF MAILING ADDRESS 2014-03-05 7201 NORTH 9TH AVE BOX 8, PENSACOLA, FL 32504 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 5869 Moss Lane, PENSACOLA, FL 32505 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 7201 NORTH 9TH AVE BOX 8, PENSACOLA, FL 32504 No data
AMENDMENT 2007-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
Amendment 2020-05-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State