Search icon

THE TEMPLE OF GOD CHURCH OF DELAND, INC. - Florida Company Profile

Company Details

Entity Name: THE TEMPLE OF GOD CHURCH OF DELAND, 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: 17 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: N04000001762
FEI/EIN Number 201171956

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

Address: 820 S ADELLE AVE, DELAND, FL, 32724
Mail Address: 820 S ADELLE AVE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER RESELLA Director 227 S GARFIELD AVE, DELAND, FL, 32724
MANNING VOLORIA Secretary 227 1/2 S GARFIELD AVE, DELAND, FL, 32724
MANNING VOLORIA Treasurer 227 1/2 S GARFIELD AVE, DELAND, FL, 32724
KENNEDY SHANN Treasurer 714 W. MANSFIELD, DELAND, FL, 32720
KENNEDY SHANN Director 714 W. MANSFIELD, DELAND, FL, 32720
HARPER RESELLA Agent 227 S GARFIELD AVE, DELAND, FL, 32720
HARPER RESELLA President 227 S GARFIELD AVE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024329 TEMPLE LEARNING CENTER ACTIVE 2017-03-07 2027-12-31 - 820 S.ADELLE AVE, DELAND, FL, 32720
G13000036618 TEMPLE LEARNING CENTER EXPIRED 2013-04-16 2018-12-31 - 820 S. ADELLE AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-22 HARPER, RESELLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2005-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
REINSTATEMENT 2019-05-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State