Search icon

WORLD DELIVERANCE TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: WORLD DELIVERANCE TABERNACLE, 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: 20 Jul 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 1995 (30 years ago)
Document Number: 739697
FEI/EIN Number NOT APPLICABLE

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

Address: 6401 CONNIE JEAN ROAD, JACKSONVILLE, FL, 32222, US
Mail Address: 6401 CONNIE JEAN ROAD, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS THOMAS President 6401 CONNIE JEAN ROAD, JACKSONVILLE, FL, 32222
SPARKS THOMAS Director 6401 CONNIE JEAN ROAD, JACKSONVILLE, FL, 32222
SPARKS MELINDA KILMAR Vice President 6401 CONNIE JEAN RD., JACKSONVILLE, FL, 32222
SPARKS MELINDA KILMAR Director 6401 CONNIE JEAN RD., JACKSONVILLE, FL, 32222
Lowe Michael Secretary 7235 S.E. 179th St, Hawthorne, FL, 32640
SPARKS THOMAS W. Agent 6401 CONNIE JEAN RD, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-14 6401 CONNIE JEAN ROAD, JACKSONVILLE, FL 32222 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-26 6401 CONNIE JEAN RD, JACKSONVILLE, FL 32222 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-26 6401 CONNIE JEAN ROAD, JACKSONVILLE, FL 32222 -
REGISTERED AGENT NAME CHANGED 1996-02-26 SPARKS, THOMAS W. -
REINSTATEMENT 1995-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1984-12-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State