Entity Name: | VOICE OF FAITH DELIVERANCE TEMPLE, 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: | 21 May 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Nov 2016 (8 years ago) |
Document Number: | 763396 |
FEI/EIN Number |
592219461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Ingrid C Henderson, 719 N W 31ST AVE, GAINESVILLE, FL, 32609, US |
Mail Address: | Ingrid C Henderson, 921 SE 20th Street, GAINESVILLE, FL, 32641, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson Ingrid C | President | 921 SE 20th Street, GAINESVILLE, FL, 32641 |
Henderson Ingrid C | Director | 921 SE 20th Street, GAINESVILLE, FL, 32641 |
Williams Rutledge Zelda | Director | 2241 NE 13th Avenue, GAINESVILLE, FL, 32641 |
Henderson Michael S | Vice President | 4617 SE 1st Place, Gainesville, FL, 32641 |
Henderson Lacy | Director | 3216 SW 26th Terrace, Gainesville, FL, 32608 |
Daniels Joshua LSr. | Bish | 921 SE 20th Street, Gainsville, FL, 32641 |
Henderson Ingrid C | Agent | 921 SE 20th Street, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | Ingrid C Henderson, 719 N W 31ST AVE, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | Ingrid C Henderson, 719 N W 31ST AVE, GAINESVILLE, FL 32609 | - |
AMENDED AND RESTATEDARTICLES | 2016-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-22 | Henderson, Ingrid Chiquitta | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-22 | 921 SE 20th Street, GAINESVILLE, FL 32641 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
Amended and Restated Articles | 2016-11-02 |
AMENDED ANNUAL REPORT | 2016-09-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State