Search icon

SERVANTS OF GOD MINISTRIES, INC.

Company Details

Entity Name: SERVANTS OF GOD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: N13000003512
FEI/EIN Number 80-0914158
Address: 1706 E SEMORAN BLVD, APOPKA, FL, 32703, US
Mail Address: 1773 GLENHAVEN CIRCLE, OCOEE, FL, 34761
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON MICHAEL A Agent 1773 GLENHAVEN CIRCLE, OCOEE, FL, 34761

President

Name Role Address
HARRISON MICHAEL A President 1773 GLENHAVEN CIRCLE, OCOEE, FL, 34761

Vice President

Name Role Address
HARRISON PAULENE P Vice President 1773 GLENHAVEN CIRCLE, OCOEE, FL, 34761

Director

Name Role Address
HARRISON DEBBIE Director 2934 E.MISSIONWOOD CIRCLE, MIRAMAR, FL, 33025
LEWIS TAMA Director 1068 DUSTY PINE DR, APOPKA, FL, 32703
MELBOURNE DELFEINE B Director 8643 VALLEY RIDGE CT, ORLANDO, FL, 32818
JONES ADASSA A Director 1528 DUNN COVE DR, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119944 LESOG RADIO ACTIVE 2022-09-22 2027-12-31 No data 1706 E SEMORAN BLVD, SUITE 115, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 1706 E SEMORAN BLVD, Suite 116, APOPKA, FL 32703 No data
AMENDMENT 2014-05-01 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-06-06
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-11-13
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State