Search icon

FOR YOUR SOUL GOSPEL INTERNATIONAL MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: FOR YOUR SOUL GOSPEL INTERNATIONAL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: N13000003677
FEI/EIN Number 61-1710137

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

Address: 49 North Bowlan Street, JACKSONVILLE, FL, 32211, US
Mail Address: 49 North Bowlan Street, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON-BONAVENTURE THANDEKA President 49 N Bowlan Street, JACKSONVILLE, FL, 32211
White Mitziann Treasurer PO BOX 43192, JACKSONVILLE, FL, 322033192
DEXTER JOANN Director 129 SW LASSO DRIVE, LAKE CITY, FL, 32024
BONAVENTURE CAMELOT Vice President 49 N Bowlan Street, JACKSONVILLE, FL, 32211
JOHNSON-BONAVENTURE THANDEKA Agent 49 N Bowlan Street, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 49 N Bowlan Street, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2022-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-23 49 North Bowlan Street, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2020-04-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 JOHNSON-BONAVENTURE, THANDEKA -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 49 North Bowlan Street, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
RESTATED ARTICLES 2016-04-18 - -
NAME CHANGE AMENDMENT 2013-07-19 FOR YOUR SOUL GOSPEL INTERNATIONAL MINISTRIES INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-03-31
AMENDED ANNUAL REPORT 2020-04-26
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-18
Restated Articles 2016-04-18
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State