Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State