Search icon

THE FULL DELIVERANCE CHURCH OF JESUS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FULL DELIVERANCE CHURCH OF JESUS, 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: 14 Jul 1976 (49 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2008 (17 years ago)
Document Number: 736380
FEI/EIN Number 593161895

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

Address: 3832 W. New Hampshire St., ORLANDO, FL, 32808, US
Mail Address: PO BOX 550906, ORLANDO, FL, 32855-0906
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN ELLA M Director 3832 W. New Hampshire St., Orlando, FL, 32808
McCall Vanessa Officer 4131 Lake Ned Village Circle, Winter Haven, FL, 33884
SMITH TONY Trustee 1673 Glenhaven Circle, Ocoee, FL, 34761
THOMAS ETTA Trustee 2414 Willie Mays Parkway, Orlando, FL, 32811
Freeman Alexis President 3832 W. New Hampshire St., ORLANDO, FL, 32808
Freeman Alexis Agent 3832 W. New Hampshire St., ORLANDO, FL, 32808
FREEMAN, WOODY Director 3832 W. New Hampshire St., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3832 W. New Hampshire St., ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3832 W. New Hampshire St., ORLANDO, FL 32808 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1996-07-03 - -
REINSTATEMENT 1994-10-13 - -
CHANGE OF MAILING ADDRESS 1994-10-13 3832 W. New Hampshire St., ORLANDO, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-22

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20625.00
Total Face Value Of Loan:
20625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20855.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State