Entity Name: | THE SANCTUARY OF LEVITES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N10000011834 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 Emeralda Road, Orlando, FL, 32808, US |
Mail Address: | 630 Emeralda Road, Orlando, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELTON JUSTIN RSr. | President | 145 Rose Hill Trail, Sanford, FL, 32773 |
FELTON VONETTA M | Vice President | 145 Rose Hill Trail, Sanford, FL, 32773 |
JACKSON GREGORY Esq. | Vice Chairman | 8292 Baywood Vista Dr., ORLANDO, FL, 32810 |
FRANCIS HASHEEM Sr. | Treasurer | 2637 Grassmoor Loop, Apopka, FL, 32716 |
ENGLISH ANGELICA | Asst | 1790 MARKHAM GLEN CIRCLE, LONGWOOD, FL, 32779 |
POLK JOHN R | Trustee | 641 PARK VALLEY CIRCLE, MINNEOLA, FL, 34715 |
FELTON JUSTIN R | Agent | 630 Emeralda Drive, Orlando, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 630 Emeralda Drive, 104, Orlando, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 630 Emeralda Road, 104, Orlando, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 630 Emeralda Road, 104, Orlando, FL 32808 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-04 | FELTON, JUSTIN RSR. | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-03-12 |
REINSTATEMENT | 2016-10-26 |
REINSTATEMENT | 2015-02-04 |
AMENDED ANNUAL REPORT | 2013-10-22 |
REINSTATEMENT | 2013-01-15 |
Domestic Non-Profit | 2010-12-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State