Entity Name: | CHURCH OF DELIVERANCE THROUGH THE BLOOD OF JESUS #2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jul 2013 (12 years ago) |
Document Number: | N13000006190 |
FEI/EIN Number | 46-3168072 |
Address: | 7437 SW CR 143, Jasper, FL, 32052, US |
Mail Address: | 7437 SW CR 143, Jasper, FL, 32052, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tuff Freddy LSr. | Agent | 7437 SW CR 143, Jasper, FL, 32052 |
Name | Role | Address |
---|---|---|
Freddy Tuff LSr. | President | 7437 SW CR 143, Jasper, FL, 32052 |
Name | Role | Address |
---|---|---|
Freddy Tuff LSr. | Treasurer | 7437 SW CR 143, Jasper, FL, 32052 |
Name | Role | Address |
---|---|---|
Freddy Tuff LSr. | Director | 7437 SW CR 143, Jasper, FL, 32052 |
GINA TUFF | Director | 7437 SW CR 143, Jasper, FL, 32052 |
COSMO JORDAN MJr. | Director | 17013 NW 53 ave, MIAMI, FL, 33055 |
BAILEY MONIQUE L | Director | 3389 Charles Ave., Miami, FL, 33144 |
Name | Role | Address |
---|---|---|
GINA TUFF | Vice President | 7437 SW CR 143, Jasper, FL, 32052 |
Name | Role | Address |
---|---|---|
GINA TUFF | Secretary | 7437 SW CR 143, Jasper, FL, 32052 |
Name | Role | Address |
---|---|---|
TUFF FREDDY LJr. | Trustee | 1300 Melody Ln. A#6, Valdosta, GA, 31602 |
Hayes Michelle DSr. | Trustee | 1220 N.W. 155 Ln. #201, Miami, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 7437 SW CR 143, Jasper, FL 32052 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Tuff, Freddy Lee, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7437 SW CR 143, Jasper, FL 32052 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 7437 SW CR 143, Jasper, FL 32052 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State