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 |
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 |
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 | - | - |
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