Search icon

MOUNT NEBO FAITH DELIVERANCE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT NEBO FAITH DELIVERANCE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1962 (62 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 704989
FEI/EIN Number 593234479

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

Address: 4631 S.W. 26TH STREET, WEST PARK, FL, 33023
Mail Address: 4141 S.W. 28TH STREET, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD Brittney B President 4141 S.W. 28TH STREET, HOLLYWOOD, FL, 33023
MCDONALD Brittney B Director 4141 S.W. 28TH STREET, HOLLYWOOD, FL, 33023
MIKE WILLIE MAE Treasurer 3416 HIBISCUS PLACE, HOLLYWOOD, FL, 33023
MIKE WILLIE MAE Director 3416 HIBISCUS PLACE, HOLLYWOOD, FL, 33023
MCDONALD Kenneth C Member 4141 S.W. 28 STREET, HOLLYWOOD, FL, 33023
MIKE BRITTANEY Secretary 3416 HIBISCUS PLACE, MIRAMAR, FL, 33023
BROWN THOMAS Member 4402 S.W. 28TH STREET, HOLLYWOOD, FL, 33023
MCDONALD RUTHIE B Agent 4141 SW 28 ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2007-03-27 4631 S.W. 26TH STREET, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 4141 SW 28 ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2006-04-14 MCDONALD, RUTHIE B -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 4631 S.W. 26TH STREET, WEST PARK, FL 33023 -
REINSTATEMENT 1993-11-29 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -
NAME CHANGE AMENDMENT 1968-04-10 MOUNT NEBO FAITH DELIVERANCE CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State