Entity Name: | FIRST DELIVERANCE CHURCH OF GOD IN CHRIST, 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: | 23 Oct 1984 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Jul 2008 (17 years ago) |
Document Number: | N05802 |
FEI/EIN Number |
592350139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6229 NW 11 AVENUE, MIAMI, FL, 33150, US |
Mail Address: | 6229 NW 11 AVENUE, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNNIE RIDGEWAY BJr. | Director | 4310 NW 198th Ter, Miami Gardens, FL, 33055 |
JOHNNIE RIDGEWAY BJr. | Vice President | 4310 NW 198th Ter, Miami Gardens, FL, 33055 |
Elliott DAVE | Deac | 7637 BILTMORE BLVD, MIRAMAR, FL, 33032 |
Cooper Errol PSr. | President | 815 NW 201 Street, Miami, FL, 33169 |
CHADWRICK KARLA YJr. | Director | 10053 NW 18 STREET, PEMBROKE PINES,, FL, 33024 |
CHADWRICK KARLA YJr. | President | 10053 NW 18 STREET, PEMBROKE PINES,, FL, 33024 |
COOPER Errol PSr. | Agent | 815 NW 201 Street, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-15 | COOPER, Errol P., Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | 815 NW 201 Street, MIAMI, FL 33169 | - |
CANCEL ADM DISS/REV | 2008-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-07 | 6229 NW 11 AVENUE, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2008-07-07 | 6229 NW 11 AVENUE, MIAMI, FL 33150 | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State