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 |
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 |
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 |
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 | - | - |
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