Search icon

BELLE GLADE YOUTH CRUSADE DELIVERANCE CHURCH INC. - Florida Company Profile

Company Details

Entity Name: BELLE GLADE YOUTH CRUSADE DELIVERANCE CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N00000003960
FEI/EIN Number 651015430

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

Address: 556 W AVE A, BELLE GLADE, FL, 33430
Mail Address: PO Box 810, South Bay, FL, 33493, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREY LEE A President 180 NW 7th Ave, South Bay, FL, 33493
HUMPHREY LEE A Director 180 NW 7th Ave, South Bay, FL, 33493
PACE PRECIOUS Vice President PO BOX 522, SOUTH BAY, FL, 33493
PACE PRECIOUS Director PO BOX 522, SOUTH BAY, FL, 33493
HUMPHREY CEDIC Secretary 180 NW 7TH AVE, SOUTH BAY, FL, 33493
HUMPHREY CEDIC Director 180 NW 7TH AVE, SOUTH BAY, FL, 33493
WILLIAMS ROGER Treasurer 12 ROOSEVELT STREET, BELLE GLADE, FL, 33430
WILLIAMS ROGER Director 12 ROOSEVELT STREET, BELLE GLADE, FL, 33430
JORDAN VERA Director 20510 N W 25TH AVENUE, OPA LOCKA, FL
HUMPHREY LEE A Agent 180 N W 7TH AVENUE, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-13 180 N W 7TH AVENUE, SOUTH BAY, FL 33493 -
CHANGE OF MAILING ADDRESS 2013-04-01 556 W AVE A, BELLE GLADE, FL 33430 -
REGISTERED AGENT NAME CHANGED 2010-04-27 HUMPHREY, LEE A -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 556 W AVE A, BELLE GLADE, FL 33430 -

Documents

Name Date
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State