Search icon

H.M. GAMBLE DELIVERANCE EVANGELISTIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: H.M. GAMBLE DELIVERANCE EVANGELISTIC ASSOCIATION, 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: 27 Apr 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: 763004
FEI/EIN Number 050171200

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

Address: 4158 COLUMBIA STREET, ORLANDO, FL, 32811
Mail Address: 2025 RAVENALL AVE, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIN REMONA R President 2025 RAVENALL AVE, ORLANDO, FL, 32811
HARRIS CLARA C Vice President 2513 SEABREEZE COURT, ORLANDO, FL, 32805
HARRIS CLARA D Treasurer 2513 SEABREEZE CT, ORLANDO, FL, 32805
KEATON DANIEL Treasurer 921 Palm Cove Drive, ORLANDO, FL, 32835
TUCKER TIMOTHY Treasurer 4221 LENOX BLVD, ORLANDO, FL, 32811
Richardson Roseanne RAdm Secretary 3343 South Kirkman Road, ORLANDO, FL, 32811
BAIN REMONA R Agent 2025 RAVENALL AVENUE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-13 - -
REGISTERED AGENT NAME CHANGED 2019-09-13 BAIN, REMONA REV. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 2025 RAVENALL AVENUE, ORLANDO, FL 32811 -
AMENDMENT AND NAME CHANGE 2008-12-23 H.M. GAMBLE DELIVERANCE EVANGELISTIC ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 2008-10-16 4158 COLUMBIA STREET, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-03-01
REINSTATEMENT 2019-09-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State