Search icon

GOD'S HOUSE OF BLESSING, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S HOUSE OF BLESSING, 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: 23 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: N96000004478
FEI/EIN Number 300236936

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1971 W. 2ND. STREET, JACKSONVILLE, FL, 32209, US
Mail Address: 1971 W. 2ND. STREET, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON GENA President 1971 W. 2ND STREET, JACKSONVILLE, FL, 32209
HARMON GENA Director 1971 W. 2ND STREET, JACKSONVILLE, FL, 32209
HAMILTON REGENA Director 573 Oakleaf plantation PKWY., Orange Park, FL, 32065
HAMILTON REGENA Vice President 573 Oakleaf plantation PKWY., Orange Park, FL, 32065
HAMILTON RICHARD Director 573 Oakleaf Plantation Pkwy., orange Park, FL, 32065
HAMILTON RICHARD Secretary 573 Oakleaf Plantation Pkwy., orange Park, FL, 32065
HAMILTON Robert Director 1971 W. 2nd. St., Jacksonville, FL, 32209
HAMILTON Robert Secretary 1971 W. 2nd. St., Jacksonville, FL, 32209
HAMILTON RENEE' Director 819 Cameron Oaks Place, Middleburg, FL, 32068
HAMILTON RENEE' Secretary 819 Cameron Oaks Place, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 1971 W. 2ND. STREET, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2006-02-03 1971 W. 2ND. STREET, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 1971 W. 2ND. STREET, JACKSONVILLE, FL 32209 -
AMENDMENT 2004-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State