Search icon

DELIVERANCE TEMPLE IN CHRIST BY FAITH INC - Florida Company Profile

Company Details

Entity Name: DELIVERANCE TEMPLE IN CHRIST BY FAITH INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

DELIVERANCE TEMPLE IN CHRIST BY FAITH INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 01 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N09000005389
FEI/EIN Number 65-0102829

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

Address: 2228 SIMMS ST., HOLLYWOOD, FL 33020
Mail Address: 941 ALABAMA AVE., FT. LAUDERDALE, FL 33312
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD, DARNELL Agent 941 ALABAMA AVE., FORT LAUDERDALE, FL 33312
CRAWFORD, DARNELL PASTOR President 941 ALABAMA AVE., FORT LAUDERDALE, FL 33312
CRAWFORD, ESTHER EVANGEL Secretary 941 ALABAMA AVE., FORT LAUDERDALE, FL 33312
DAVIS, ROBERT LEE MINISTE Director 941 ALABAMA AVE., FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-22 2228 SIMMS ST., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-07-22 2228 SIMMS ST., HOLLYWOOD, FL 33020 -

Documents

Name Date
ADDRESS CHANGE 2010-07-22
ANNUAL REPORT 2010-01-07
Domestic Non-Profit 2009-06-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State