HOLY TEMPLE HOLINESS CHURCH OF DELIVERANCE, INC. - Florida Company Profile

Entity Name: | HOLY TEMPLE HOLINESS CHURCH OF DELIVERANCE, 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: | 28 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2012 (13 years ago) |
Document Number: | N05000004448 |
FEI/EIN Number |
202764410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3651 SW Margela St, Port St Lucie, FL, 34953, US |
Mail Address: | 3651 SW Margela St, Port St Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTHONY MORRISON | Vice President | 3651 SW Margela St, Port St Lucie, FL, 34953 |
LYN DEZLYN | Treasurer | 3651 SW Margela St, Port St Lucie, FL, 34953 |
Douglas Vashti M | Director | 3651 SW Margela St, Port St Lucie, FL, 34953 |
Jennifer Teresa E | Director | 3651 SW Margela St, Port St Lucie, FL, 34953 |
Douglas Thomas | Agent | 3651 SW Margela St, Port St Lucie, FL, 34953 |
DOUGLAS THOMAS E | President | 3651 SW Margela St, Port St Lucie, FL, 34953 |
DOUGLAS THOMAS E | Director | 3651 SW Margela St, Port St Lucie, FL, 34953 |
WHITTICK SHAUNA A | Vice President | 3651 SW Margela St, Port St Lucie, FL, 34953 |
WHITTICK SHAUNA A | Director | 3651 SW Margela St, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 3651 SW Margela St, Port St Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 3651 SW Margela St, Port St Lucie, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 3651 SW Margela St, Port St Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-21 | Douglas, Thomas | - |
REINSTATEMENT | 2012-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-27 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State