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 |
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 |
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 | - | - |
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