Entity Name: | REDEMPTION CHURCH DELRAY BEACH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Oct 2011 (13 years ago) |
Document Number: | N11000010170 |
FEI/EIN Number | 453164238 |
Address: | 3950 SABAL LAKES RD, DELRAY BEACH, FL, 33445, US |
Mail Address: | 335 E Linton BLVD STE. B-14 PO Box 832039, Delray Beach, FL, 33483, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DANIEL | Agent | 3950 Sabal Lakes Rd, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
WILLIAMS DANIEL | President | 3950 Sabal Lakes Rd, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
WILLIAMS DANIEL | Treasurer | 3950 Sabal Lakes Rd, DELRAY BEACH, FL, 33445 |
Stahl Sue Sue Sta | Treasurer | 2970 SE 1st PL, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
WILLIAMS DANIEL | Director | 3950 Sabal Lakes Rd, DELRAY BEACH, FL, 33445 |
Robin Shelley | Director | 2 Knightbridge Lane, Boynton Beach, FL, 33426 |
Williams Joe L | Director | 5056 Savannah Pkwy, Southhaven, MS, 38672 |
Name | Role | Address |
---|---|---|
WILLIAMS LAURA | Secretary | 3950 Sabal Lakes Rd, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000099076 | EELEADERS | ACTIVE | 2024-08-20 | 2029-12-31 | No data | 3950 SABAL LAKES ROAD, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-08-15 | 3950 SABAL LAKES RD, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 3950 SABAL LAKES RD, DELRAY BEACH, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 3950 Sabal Lakes Rd, DELRAY BEACH, FL 33445 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State