Search icon

SOLID GROUND MINISTRY, INC.

Company Details

Entity Name: SOLID GROUND MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Aug 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N11000008259
FEI/EIN Number NOT APPLICABLE
Address: 11107 ROSE HILL DRIVE, CLERMONT, FL, 34711
Mail Address: P.O. Box 1367, Minneola, FL, 34755, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RAUCH ROD Agent 11107 Rose Hill Drive, Clermont, FL, 34711

Director

Name Role Address
MICHAEL SMALL, LLC Director No data
Rod Rauch Director P.O. Box 1367, Minneola, FL, 34755
Caleb Bell Director P.O. Box 1367, Minneola, FL, 34755

Chief Financial Officer

Name Role Address
Erin Boyd Chief Financial Officer P.O. Box 1367, Minneola, FL, 34755

President

Name Role Address
BELL REBECCA President P.O. Box 1367, Minneola, FL, 34755

Chief Operating Officer

Name Role Address
BELL DR. RYE Chief Operating Officer P.O. Box 1367, Minneola, FL, 34755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2014-04-24 SOLID GROUND MINISTRY, INC. No data
REGISTERED AGENT NAME CHANGED 2014-01-22 RAUCH, ROD No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 11107 Rose Hill Drive, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2013-03-01 11107 ROSE HILL DRIVE, CLERMONT, FL 34711 No data

Documents

Name Date
Name Change 2014-04-24
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-17
Domestic Non-Profit 2011-08-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State