Search icon

FIRST DELIVERANCE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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