Search icon

HOUSE OF DELIVERANCE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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