Search icon

WHITEHOUSE FULL GOSPEL CHURCH, INC.

Company Details

Entity Name: WHITEHOUSE FULL GOSPEL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1990 (34 years ago)
Document Number: N41445
FEI/EIN Number 59-3173854
Address: 417 MAPLE AVE., JACKSONVILLE, FL 32220
Mail Address: 145 Claremore Ave., JACKSONVILLE, FL 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LePrell, Samuel L Agent 1930 San Marco Blvd., Suite 201, JACKSONVILLE, FL 32207

President

Name Role Address
Houston, Samuel Lee President 417 MAPLE AVE, JACKSONVILLE, FL 32220

Director

Name Role Address
Houston, Samuel Lee Director 417 MAPLE AVE, JACKSONVILLE, FL 32220
Houston, Kimberly Director 417 MAPLE AVE., JACKSONVILLE, FL 32220
Houston, Timothy Allen Director 417 MAPLE AVE., JACKSONVILLE, FL 32220
Houston, Shelia Kaye Director 417 MAPLE AVE., JACKSONVILLE, FL 32220

Vice President

Name Role Address
Houston, Kimberly Vice President 417 MAPLE AVE., JACKSONVILLE, FL 32220

Secretary

Name Role Address
Houston, Timothy Allen Secretary 417 MAPLE AVE., JACKSONVILLE, FL 32220

Treasurer

Name Role Address
Houston, Shelia Kaye Treasurer 417 MAPLE AVE., JACKSONVILLE, FL 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 1930 San Marco Blvd., Suite 201, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2017-01-12 417 MAPLE AVE., JACKSONVILLE, FL 32220 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 LePrell, Samuel L No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 417 MAPLE AVE., JACKSONVILLE, FL 32220 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State