Search icon

YOUTH CRUSADE FOR CHRIST DELIVERANCE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: YOUTH CRUSADE FOR CHRIST 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: 14 Sep 1979 (46 years ago)
Date of dissolution: 28 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: 748909
FEI/EIN Number 591619942

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

Mail Address: 14632 sw 280 street, HOMESTEAD, FL, 33032, US
Address: 14632 sw 280 st apt.103, 14632 sw 280 st apt 103, homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Washington Carolyn Fpreside President 14632 sw 280 street, HOMESTEAD, FL, 33032
Washington Carolyn Fpreside Director 14632 sw 280 street, HOMESTEAD, FL, 33032
Jackson Oliverus Deac 11818 sw 272 terr, homestead, FL, 33032
Jackson Diana Chief Financial Officer 11818 sw 272 terr, Homestead, FL, 33032
WASHINGTON,CAROLYN Agent 14632 sw 280 street, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 WASHINGTON,CAROLYN -
CHANGE OF MAILING ADDRESS 2014-02-05 14632 sw 280 st apt.103, 14632 sw 280 st apt 103, homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 14632 sw 280 st apt.103, 14632 sw 280 st apt 103, homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 14632 sw 280 street, apt 103, HOMESTEAD, FL 33032 -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-01-26
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State