Search icon

THE DELIVERANCE CHURCH OF THE BODY OF CHRIST INC. - Florida Company Profile

Company Details

Entity Name: THE DELIVERANCE CHURCH OF THE BODY OF 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: 29 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2013 (12 years ago)
Document Number: N07363
FEI/EIN Number 593008499

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10608 North 25th Street, Tampa, FL, 33612, US
Mail Address: 10608 North 25th Street, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY GEORGE A President 10608 NTH 25TH STREET, TAMPA, FL, 33612
Edwards Dexter L Deac 10710 Rangeview Place, TAMPA, FL, 33625
WILKINS JESSIE Treasurer 1646 PRESTON STREET S., ST. PETERSBURG, FL, 33712
LEWIS ALDEN Director 1818 E. EMMA ST., TAMPA, FL, 33610
WHEELER VIRGIL Secretary 7611 TERRACE RIVER DR., TAMPA, FL, 33637
MUNFORD CHARLES AJR. Vice President 10711 S.E. 58TH AVE., BELLEVIEW, FL, 34420
BAILEY GEORGE A Agent 10608 North 25th Street, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 10608 North 25th Street, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 10608 North 25th Street, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2024-03-21 BAILEY, GEORGE A. -
CHANGE OF MAILING ADDRESS 2024-03-21 10608 North 25th Street, Tampa, FL 33612 -
PENDING REINSTATEMENT 2013-03-12 - -
REINSTATEMENT 2013-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1991-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State