Entity Name: | SONS AND HANDMAIDENS OF GOD OF THE APOSTOLIC DOCTRINE OF JESUS CHRIST, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2017 (8 years ago) |
Document Number: | N13000002319 |
FEI/EIN Number | 32-0404330 |
Address: | 2023 Orange Center Blvd, 8204, Orlando, FL 32805 |
Mail Address: | P O BOX 555056, ORLANDO, FL 32855-0149 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shade, Luchristi A | Agent | 1930 Patterson Ave, Orlando, FL 32811 |
Name | Role | Address |
---|---|---|
MAEWEATHER, JOHNNIE L | Pastor | P O BOX 555056, ORLANDO, FL 32855-0149 |
Name | Role | Address |
---|---|---|
MAEWEATHER, JOHNNIE L | President | P O BOX 555056, ORLANDO, FL 32855-0149 |
Name | Role | Address |
---|---|---|
Shade, Luchristi A | Treasurer | P O BOX 555056, ORLANDO, FL 32855-0149 |
Name | Role | Address |
---|---|---|
Jacobs, Alvin | Deacon | P O BOX 555056, ORLANDO, FL 32855-0149 |
Name | Role | Address |
---|---|---|
Jacobs, Tanicka | Executive Secretary | P O BOX 555056, ORLANDO, FL 32855-0149 |
Name | Role | Address |
---|---|---|
Shade, Luchristi A | Asst. Secretary | P O BOX 555056, ORLANDO, FL 32855-0149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 1930 Patterson Ave, Orlando, FL 32811 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 2023 Orange Center Blvd, 8204, Orlando, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 2023 Orange Center Blvd, 8204, Orlando, FL 32805 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Shade, Luchristi A | No data |
REINSTATEMENT | 2017-03-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-05-23 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-06-29 |
REINSTATEMENT | 2017-03-03 |
Domestic Non-Profit | 2013-03-08 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State