Search icon

ISAIAH UNIVERSITY OF THE HOLY GHOST INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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