Search icon

VOICE OF FAITH DELIVERANCE TEMPLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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
Henderson Michael S Vice President 4617 SE 1st Place, Gainesville, FL, 32641
Henderson Ingrid C Agent 921 SE 20th Street, GAINESVILLE, FL, 32641
Henderson Lacy Deac 3216 SW 26th Terrace, Gainesville, FL, 32608
Daniels Joshua L Bish 921 SE 20th Street, Gainsville, FL, 32641
Williams Jenell Secretary 7420 Sharebeth Drive South, Jacksonville, FL, 32210
Williams Richard C Treasurer 10406 Davis Road, Glen St Marys, FL, 32040

Events

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 -

Documents

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: 01 May 2025

Sources: Florida Department of State