Search icon

SOULS' HARBOR FIRST PENTECOSTAL CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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