Entity Name: | SOLOMON'S PORCH ADVENT MINISTRIES, 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: | 11 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | N09000005757 |
FEI/EIN Number |
264824258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8310 Forest City Road, ORLANDO, FL, 32810, US |
Mail Address: | 8310 FOREST CITY ROAD, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIKE ROBERT I | President | 716 FOX VALLEY DR, LONGWOOD, FL, 32779 |
ASSENT VINCENT | Director | 1152 CLARION CIRCLE, DELTONA, FL, 32738 |
ASSENT VINCENT | Vice President | 1152 CLARION CIRCLE, DELTONA, FL, 32738 |
JOHNSON GEORGE | Director | 7265 BRANCHTREE DRIVE, ORLANDO, FL, 32835 |
Mike Earl W | Agent | 716 FOX VALLEY DR, LONGWOOD, FL, 32779 |
MIKE ROBERT I | Director | 716 FOX VALLEY DR, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 8310 Forest City Road, ORLANDO, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 8310 Forest City Road, ORLANDO, FL 32810 | - |
REINSTATEMENT | 2019-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | Mike, Earl W. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-07-07 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-07-01 |
ANNUAL REPORT | 2015-06-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State