Entity Name: | ISAIAH UNIVERSITY OF THE HOLY GHOST 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: | 28 Sep 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N15000009422 |
FEI/EIN Number |
99-9999999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 South Beach Street, Administrative Offices, Daytona Beach, FL, 32114, US |
Mail Address: | P.O. Box 214673, Administrative Offices, S. Daytona Beach, FL, 32121-4673, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ROY EPHD | President | P.O. Box 214673, S. Daytona Beach, FL, 321214673 |
SMITH ESHAWNNA M | Corr | P.O. Box 214673, S. Daytona Beach, FL, 321214673 |
WIGGINS C. M | Trustee | P.O. Box 214673, S. Daytona Beach, FL, 321214673 |
MARVELOUS CHURCH GLOBAL MINISTRIES INC. | Par | - |
Renee Dana | Trustee | P.O. Box 214673, S. Daytona Beach, FL, 321214673 |
Katamba Sanyu E | Officer | P.O. Box 214673, S. Daytona Beach, FL, 321214673 |
SMITH ESHAWNNA | Agent | 140 South Beach Street, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-10 | 140 South Beach Street, Administrative Offices-Isaiah University, SUITE 310, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-18 | 140 South Beach Street, Administrative Offices, SUITE 310, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2019-09-18 | 140 South Beach Street, Administrative Offices, SUITE 310, Daytona Beach, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2019-09-18 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-07-30 |
Domestic Non-Profit | 2015-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State