Entity Name: | SOUL HARVEST WORD, WORSHIP AND PRAISE MINISTRIES, 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: | 16 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2011 (14 years ago) |
Document Number: | N98000005363 |
FEI/EIN Number |
593534670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2626 NE 10TH STREET, OCALA, FL, 34470, US |
Mail Address: | 5307 SE 39TH LOOP, OCALA, FL, 34480, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD ESTELLA | Chairman | 1118 N.W. 7TH AVE., OCALA, FL, 34474 |
WILSON GLORIA | BM | 1118 N.W. 7TH AVE., OCALA, FL, 34474 |
FORD ESTELLA | Agent | 5307 SE 39TH LOOP, OCALA, FL, 34480 |
WILLIAMS MARVENETTE | BM | 17140 N.W. 24TH CT., MIAMI, FL, 33056 |
PALMER DR. CORA LEE | BM | 2340 N.W. 184TH ST., MIAMI, FL, 33056 |
ALFORD JAIME | BM | 3335 S. W. 20TH STREET, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 2626 NE 10TH STREET, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 5307 SE 39TH LOOP, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 2626 NE 10TH STREET, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | FORD, ESTELLA | - |
REINSTATEMENT | 2011-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State