Detail by Entity Name

Florida Not For Profit Corporation

HOUSE OF GOD SAINTS IN CHRIST, INC.

Filing Information
737056 58-1287672 10/18/1976 10/23/1931 FL ACTIVE AMENDMENT AND NAME CHANGE 12/03/1997 NONE
Principal Address
1005 ODESSA STREET
JACKSONVILLE, FL 32206

Changed: 01/25/2001
Mailing Address
P.O. BOX 9962
JACKSONVILLE, FL 32208

Changed: 09/22/1995
Registered Agent Name & Address MOORE, LORENZO BISHOP
6331 DUNN AVENUE
JACKSONVILLE, FL 32218

Name Changed: 09/22/1995

Address Changed: 02/08/2006
Officer/Director Detail Name & Address

Title PD

MOORE, LORENZO BISHOP
6331 DUNN AVENUE
JACKSONVILLE, FL 32218

Title D

CANTY, JOE, Bishop
852 SANFORD AVE
IRVINGTON, NJ 07111

Title DS

FORD, GUS C
2283 SARATOGA DRIVE
DECATUR, GA 30032

Title Secretary

Ford, Sandi L.
1005 ODESSA STREET
JACKSONVILLE, FL 32206

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
12/03/1997 -- Amendment and Name Change View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format