Search icon

TRINITY DELIVERANCE CHRISTIAN CHURCH INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY DELIVERANCE CHRISTIAN CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: N07000008780
FEI/EIN Number 260858283
Address: 6920 N Pearl st, JACKSONVILLE, FL, 32208, US
Mail Address: 6920 N Pearl st, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORE JAMIE J Director 7855 Cranbrooke Rd, JACKSONVILLE, FL, 32219
FORE BRENDA L Vice President 7855 Cranbrooke Rd, JACKSONVILLE, FL, 32219
FORE BRENDA L Treasurer 7855 Cranbrooke Rd, JACKSONVILLE, FL, 32219
FORE BRENDA L Secretary 7855 Cranbrooke Rd, JACKSONVILLE, FL, 32219
CARSWELL GUS Director 2962 FITZGERALD ST, JACKSONVILLE, FL, 32254
CARSWELL EVA Director 2961 FITZGERALD ST, JACKSONVILLE, FL, 32254
CARSWELL EVA Treasurer 2961 FITZGERALD ST, JACKSONVILLE, FL, 32254
HENRY LAVENDER L Director 1037 Beckner Ave, JACKSONVILLE, FL, 32218
DAWKINS NOEL J Director 12247 Pebble Pointe Dr West, JACKSONVILLE, FL, 32218
FORE JAMIE J Agent 7855 Cranbrooke Rd, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 7855 Cranbrooke Rd, JACKSONVILLE, FL 32219 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6920 N Pearl st, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2024-04-03 6920 N Pearl st, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-09-12 - -
NAME CHANGE AMENDMENT 2007-10-04 TRINITY DELIVERANCE CHRISTIAN CHURCH INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2082.00
Total Face Value Of Loan:
2082.00
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
99000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
26-0858283
In Care Of Name:
% JAMIE FORE
Classification:
Religious Organization
Ruling Date:
2012-05
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,082
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,085.99
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $2,079
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State