Entity Name: | ST. ELIZABETH CHURCH OF DELIVERANCE OF GIFFORD, FLORIDA, 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: | 09 Jan 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2011 (14 years ago) |
Document Number: | 715861 |
FEI/EIN Number |
680608027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4475 29TH AVENUE, VERO BEACH, FL, 32967-1421 |
Mail Address: | P.O. BOX 6279, VERO BEACH, FL, 32961 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON, SR. ORVILLE N | President | 6433 55TH SQUARE, VERO BEACH, FL, 32967 |
PETERSON CONSTANCE A | Vice President | 6433 55TH SQUARE, VERO BEACH, FL, 32967 |
CORDY JACK | Chief Financial Officer | P.O. BOX 897, FORT PIERCE, FL, 34954 |
WISEMAN DEBRA A | Asst | 2720 71ST CIRCLE, VERO BEACH, FL, 32966 |
PIERRE EMMANUEL | Elde | 611 24TH PLACE, VERO BEACH, FL, 32962 |
PETERSON, SR. ORVILLE N | Agent | 6433 55TH SQUARE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2011-09-26 | - | - |
AMENDMENT | 2002-07-15 | - | - |
NAME CHANGE AMENDMENT | 2001-03-01 | ST. ELIZABETH CHURCH OF DELIVERANCE OF GIFFORD, FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-01 | 6433 55TH SQUARE, VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2001-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-01 | 4475 29TH AVENUE, VERO BEACH, FL 32967-1421 | - |
CHANGE OF MAILING ADDRESS | 2001-03-01 | 4475 29TH AVENUE, VERO BEACH, FL 32967-1421 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State