Search icon

GREATER DIVINE REVELATION CHRISTIAN WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GREATER DIVINE REVELATION CHRISTIAN WORSHIP 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: 09 May 2011 (14 years ago)
Document Number: N11000004564
FEI/EIN Number 900671340

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

Address: 1996 FIRST AVE, DELAND, FL, 32724
Mail Address: 1996 FIRST AVE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLIAN RONNIE Director 1301 BEVILLE RD #12, DAYTONA BEACH, FL, 32119
MCMILLIAN RONNIE President 1301 BEVILLE RD #12, DAYTONA BEACH, FL, 32119
JONES TANGELA Director 1996 FIRST AVE, DELAND, FL, 32724
JONES TANGELA Vice President 1996 FIRST AVE, DELAND, FL, 32724
WILLIAMS LOWANDA H Director 1376 FIRST AVE, DELAND, FL, 32724
WILLIAMS LOWANDA H Treasurer 1376 FIRST AVE, DELAND, FL, 32724
WILLIAMS THOMAS Director 1376 FIRST AVE, DELAND, FL, 32724
WILLIAMS THOMAS Assistant Treasurer 1376 FIRST AVE, DELAND, FL, 32724
WILSON DAISY Secretary 317 HERITAGE ESTATE LANE, DELAND, FL, 32720
WILSON DAISY Director 317 HERITAGE ESTATE LANE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065560 REAL PEOPLE CHURCH EXPIRED 2013-06-28 2018-12-31 - 1301 BEVILLE ROAD, DAYTONA BEACH, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 825 Center ave, Holly Hill, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State