Entity Name: | ROCK OF DELIVERANCE CHURCH, 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: | 13 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2017 (7 years ago) |
Document Number: | N07000003810 |
FEI/EIN Number |
753241227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1365 S US HWY 1, Vero Beach, FL, 32962, US |
Mail Address: | 1395 S US HWY 1, Vero Beach, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTILUS FRACNEL | Executive Director | 1395 S US HWY 1, Vero Beach, FL, 32962 |
GENEUS ESAIE | Vice President | 1395 S US HWY 1, Vero Beach, FL, 32962 |
Francois Judeth | Treasurer | 1395 S US HWY 1, Vero Beach, FL, 32962 |
Narcisse Souvienne | Treasurer | 1395 S US HWY 1, Vero Beach, FL, 32962 |
Narcisse Edouard | Deac | 1395 S US HWY 1, Vero Beach, FL, 32962 |
Beaubrun Davidson | Deac | 1395 S US HWY 1, Vero Beach, FL, 32962 |
PORTILUS FRACNEL | Agent | 1365 us hwy 1, vero beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1365 us hwy 1, vero beach, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1365 S US HWY 1, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 1365 S US HWY 1, Vero Beach, FL 32962 | - |
REINSTATEMENT | 2017-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-05 | PORTILUS, FRACNEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-06-10 |
REINSTATEMENT | 2017-11-05 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-06-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State