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
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

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: 02 Mar 2025

Sources: Florida Department of State