Search icon

SOLID ROCK HOUSE OF RHEMA CHURCH INC - Florida Company Profile

Company Details

Entity Name: SOLID ROCK HOUSE OF RHEMA CHURCH INC
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: 29 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N11000009226
FEI/EIN Number 453460216

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 SW 75th Street, gainesville, FL, 32607, US
Mail Address: 501 SW 75th Street, gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANKS YOLANDE MDr. Chief Executive Officer 1796 SW Erie Street, Port Saint Lucie, FL, 34953
DAVIS ANGELA J Vice President 1796 SW Erie Street, Port Saint Lucie, FL, 34953
DAVIS ANGELA J 1 1796 SW Erie Street, Port Saint Lucie, FL, 34953
DAVIS CHANDREYA S Exec 1796 SW Erie Street, Port Saint Lucie, FL, 34953
Davis Alvin 2 1796 SW Erie Street, Port Saint Lucie, FL, 34953
Watson Margie BDr. President 1796 SW Erie Street, Port Saint Lucie, FL, 34953
Davis Alvin Vice President 1796 SW Erie Street, Port Saint Lucie, FL, 34953
Thomas Bridgette M Chief Financial Officer 1796 SW Erie Street, Port Saint Lucie, FL, 34953
SHANKS YOLANDE MPhd Agent 1796 SW ERIE STREET, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 501 SW 75th Street, gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2023-02-16 501 SW 75th Street, gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2013-01-25 SHANKS , YOLANDE M, Phd -
AMENDMENT 2011-10-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State