Search icon

DELIVERANCE TEMPLE CHURCH OF GOD IN CHRIST OF GRETNA INC. - Florida Company Profile

Company Details

Entity Name: DELIVERANCE TEMPLE CHURCH OF GOD IN CHRIST OF GRETNA 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: 03 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2002 (22 years ago)
Document Number: N01000004668
FEI/EIN Number 59-3341633

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

Address: 1156 DEWEY JOHNSON WAY, GRETNA, FL, 32332, US
Mail Address: P O BOX 845, GRETNA, FL, 32332, US
ZIP code: 32332
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS GUSSIE Director 21378 SE THOMAS DR, BLOUNTSTOWN, FL, 32424
Stephen Mathews President 320 Lewis Street, Tallahassee, FL, 32301
Stephen Mathews Director 320 Lewis Street, Tallahassee, FL, 32301
Solomon Hattie P Chairman 10373 NW 1st Street, Bristol, FL, 32321
Solomon Hattie P Secretary 10373 NW 1st Street, Bristol, FL, 32321
Solomon Hattie P Treasurer 10373 NW 1st Street, Bristol, FL, 32321
Mathews Marcus Assi 989 Monument Rd. Apt. 112, Jacksonville, FL, 32225
MATHEWS GUSSIE Agent 21378 SE THOMAS DR, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-09 MATHEWS, GUSSIE -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 1156 DEWEY JOHNSON WAY, GRETNA, FL 32332 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 21378 SE THOMAS DR, BLOUNTSTOWN, FL 32424 -
REINSTATEMENT 2002-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State