Search icon

FAITH DELIVERANCE PENTECOSTAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FAITH DELIVERANCE PENTECOSTAL CHURCH, 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: 19 Jun 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N15496
FEI/EIN Number NOT APPLICABLE

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

Address: 208 CLEVELAND AVENUE, PALATKA, FL, 32177
Mail Address: P O BOX 1324, EAST PALATKA, FL, 32131, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KEITH President 208 CLEVELAND AVE., PALATKA, FL, 32177
THOMAS KEITH Director 208 CLEVELAND AVE., PALATKA, FL, 32177
THOMAS ELOUISE Treasurer 208 CLEVENLAND AVE, PALATKA, FL, 32177
THOMAS ELOUISE President 208 CLEVENLAND AVE, PALATKA, FL, 32177
BAKER ROBERT L DB 225 BENHAM ST, PALATKA, FL, 32177
BOONE AUDREY DE 408 N 16 ST, #B12, PALATKA, FL, 32177
THOMAS K Agent 100 MEMORIAL PKWY, PALATKA, FL, 32177
BAKER, ONA Treasurer 225 BERNKIAM ST., PALATKA, FL, 32177
BAKER, ONA President 225 BERNKIAM ST., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 208 CLEVELAND AVENUE, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2005-08-09 208 CLEVELAND AVENUE, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-09 100 MEMORIAL PKWY, D212, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 1998-05-06 THOMAS, K -

Documents

Name Date
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-08-25
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State