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 |
Name | Role | Address |
---|---|---|
RAUCH ROD | Agent | 11107 Rose Hill Drive, Clermont, FL, 34711 |
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 |
Name | Role | Address |
---|---|---|
Erin Boyd | Chief Financial Officer | P.O. Box 1367, Minneola, FL, 34755 |
Name | Role | Address |
---|---|---|
BELL REBECCA | President | P.O. Box 1367, Minneola, FL, 34755 |
Name | Role | Address |
---|---|---|
BELL DR. RYE | Chief Operating Officer | P.O. Box 1367, Minneola, FL, 34755 |
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 |
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