Search icon

FAITH DELIVERANCE CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FAITH DELIVERANCE CHRISTIAN CENTER, 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: 22 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N01000003740
FEI/EIN Number 593723628

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

Address: 12781 GUERNSEY ST, JACKSONVILLE, FL, 32226
Mail Address: 12781 GUERNSEY ST, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE ADDISON S President 12781 GUERNSEY ST, JACKSONVILLE, FL, 32226
LITTLE ADDISON S Director 12781 GUERNSEY ST, JACKSONVILLE, FL, 32226
MCNEAL HAROLD D Treasurer 5126 BRADFORD ROAD, JACKSONVILLE, FL, 32217
MCNEAL HAROLD D Director 5126 BRADFORD ROAD, JACKSONVILLE, FL, 32217
MCNEAL ANGELA A Secretary 5126 BRADFORD ROAD, JACKSONVILLE, FL, 32217
MCNEAL ANGELA A Director 5126 BRADFORD ROAD, JACKSONVILLE, FL, 32217
CRAWFORD MARGARET Director 701 NORTH OCEAN STREET, JACKSONVILLE, FL, 32202
MARVIN BROOKS S Director 209 W. 23RD STREET, JACKSONVILLE, FL, 32206
LITTLE ADDISON S Agent 12781 GUERNSEY ST, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 12781 GUERNSEY ST, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2008-07-09 12781 GUERNSEY ST, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 12781 GUERNSEY ST, JACKSONVILLE, FL 32226 -
AMENDMENT 2004-09-20 - -

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2005-03-15
Amendment 2004-09-20
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-01-15
Domestic Non-Profit 2001-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State