Entity Name: | SOULS' HARBOR FIRST PENTECOSTAL CHURCH, 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: | 12 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 1994 (31 years ago) |
Document Number: | N47866 |
FEI/EIN Number |
593111830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12650 SE HWY 484, BELLEVIEW, FL, 34420 |
Mail Address: | 12650 SE HWY 484, BELLEVIEW, FL, 34420 |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL, DUDLEY JEAN | Director | 6225 SE 123 LN, BELLEVIEW, FL, 34420 |
Currie Donald | Director | 17398 SE 58 Avenue, Summerfield, FL, 34491 |
Currie Donald C | Agent | 17398 SE 58 Avenue, Summerfield, FL, 34491 |
BURROWS, LEONARD | Director | 7804 SE 123 LN, BELLEVIEW, FL, 34420 |
WICKER, MICHAEL J. | Director | 6815 SE 135 ST, SUMMERFIELD, FL, 34491 |
WEEKLEY, ALLEN | Director | 8178 SE 147 PL, SUMMERFIELD, FL, 34491 |
VARNUM, JAMES E. | Director | 12281 SE 56 TER, BELLEVIEW, FL, 34420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000064554 | SOULS HARBOR CHRISTIAN ACADEMY | ACTIVE | 2022-05-24 | 2027-12-31 | - | 12650 SE COUNTY HIGHWAY 484, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-06-09 | Currie, Donald C | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-09 | 17398 SE 58 Avenue, Summerfield, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 12650 SE HWY 484, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 12650 SE HWY 484, BELLEVIEW, FL 34420 | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-06-15 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State