Search icon

CHURCH OF DELIVERANCE THROUGH THE BLOOD OF JESUS, INC.

Company Details

Entity Name: CHURCH OF DELIVERANCE THROUGH THE BLOOD OF JESUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Sep 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: 770062
FEI/EIN Number 59-2340045
Address: 7437 SW CR 143, Jasper, FL 32052
Mail Address: 7437 SW CR 143, Jasper, FL 32052
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Agent

Name Role Address
TUFF, FREDDY LSR. Agent 7437 SW CR 143, Jasper, FL 32052

President

Name Role Address
TUFF, FREDDY L., Sr. President 7437 SW CR 143, Jasper, FL 32052

Treasurer

Name Role Address
TUFF, FREDDY L., Sr. Treasurer 7437 SW CR 143, Jasper, FL 32052

Director

Name Role Address
TUFF, FREDDY L., Sr. Director 7437 SW CR 143, Jasper, FL 32052
TUFF, GINA I. Director 7437 SW CR 143, Jasper, FL 32052
JORDAN, COSMO M., Jr. Director 17013, NW 53 AVE CAROL CITY, FL 33056

Vice President

Name Role Address
TUFF, GINA I. Vice President 7437 SW CR 143, Jasper, FL 32052

Secretary

Name Role Address
TUFF, GINA I. Secretary 7437 SW CR 143, Jasper, FL 32052

Trustee

Name Role Address
WASHINGTON, GLENDA L Trustee 213 Gard St., Valdosta, GA 31602
TUFF, FREDDY LEE, Jr. Trustee 1300 Melody Ln A#6, VALDOSTA, GA 31602

Elder

Name Role Address
WILLIAMS, GREGORY Elder 4000 Emerson Way, Valdosta, GA 31602
BAPTISTE, ALOYSIUS Elder 3949 Duchess Ct., VALDOSTA, GA 31602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7437 SW CR 143, Jasper, FL 32052 No data
CHANGE OF MAILING ADDRESS 2019-04-30 7437 SW CR 143, Jasper, FL 32052 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7437 SW CR 143, Jasper, FL 32052 No data
AMENDMENT 2017-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-28 TUFF, FREDDY LSR. No data
REINSTATEMENT 2000-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
Amendment 2017-04-14
ANNUAL REPORT 2016-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State