Entity Name: | HOUSE OF DELIVERANCE CHURCH OF GOD IN CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N09000005073 |
FEI/EIN Number |
474214533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 HICKORY ST., FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 206 HICKORY STREET, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER DEBRA T | Chief Financial Officer | 340 SHREWSBURY RD, MARY ESTHER, FL, 325691734 |
BROWN ANTOINE TCEO | Agent | 33 WEST AUDREY DRIVE NW, FORT WALTON BEACH, FL, 32548 |
Brown Antoine T | Chief Executive Officer | 33 West Audrey Dr NW, Fort Walton Beach, FL, 32548 |
Brown Lillian R | Trustee | 33 West Audrey Dr NW, Fort Walton Beach, FL, 32548 |
LEWIS GLORIA | FINA | 102 SHORT STREET, FORT WALTON BEACH, FL, 32548 |
CONNER DON | Trustee | 340 SHREWSBURY RD, MARY ESTHER, FL, 325691734 |
MCLEOD DENISE | Trustee | 206 Hickory Street, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | BROWN, ANTOINE TREMAYNE, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 33 WEST AUDREY DRIVE NW, FORT WALTON BEACH, FL 32548 | - |
REINSTATEMENT | 2017-03-01 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 206 HICKORY ST., FORT WALTON BEACH, FL 32548 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-03-06 | HOUSE OF DELIVERANCE CHURCH OF GOD IN CHRIST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-08 |
REINSTATEMENT | 2017-03-01 |
ANNUAL REPORT | 2015-03-11 |
Name Change | 2015-03-06 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State