Entity Name: | PENTECOSTAL DELIVERANCE CENTER, 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: | 07 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2010 (15 years ago) |
Document Number: | N08000009319 |
FEI/EIN Number |
264389062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1394 MCCALL STREET, JENNINGS, FL, 32053 |
Mail Address: | PO BOX 25, JENNINGS, FL, 32053 |
ZIP code: | 32053 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD EDGAR | President | 4411 161ST ROAD, LIVE OAK, FL, 32060 |
WOOD EDGAR | Director | 4411 161ST ROAD, LIVE OAK, FL, 32060 |
WOOD ERIC | Vice President | PO Box 25, Jennings, FL, 32053 |
Brooker-Rogers Robbie | Secretary | 2696 GA Hwy 135 S, Lake Park, GA, 31636 |
Brooker-Rogers Robbie | Treasurer | 2696 GA Hwy 135 S, Lake Park, GA, 31636 |
ADAMS CLARENCE | Director | 4171 NW 69TH BLVD, JENNINGS, FL, 32053 |
Wood Edgar C | Agent | 1394 MCCALL STREET, JENNINGS, FL, 32053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1394 MCCALL STREET, JENNINGS, FL 32053 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-09 | Wood, Edgar C | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-01 | 1394 MCCALL STREET, JENNINGS, FL 32053 | - |
REINSTATEMENT | 2010-01-21 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-21 | 1394 MCCALL STREET, JENNINGS, FL 32053 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-05-02 |
AMENDED ANNUAL REPORT | 2016-11-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State