Search icon

COMMUNITY DELIVERANCE CHURCH CORPORATION

Company Details

Entity Name: COMMUNITY DELIVERANCE CHURCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2004 (20 years ago)
Document Number: N16573
FEI/EIN Number 65-0056299
Address: 202 NW 9TH COURT, BOYNTON BEACH, FL 33435
Mail Address: 202 N.W. 9TH AVENUE, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOUIE, WILLIAM JAMES Agent 202 NW 9TH AVENUE, BOYNTON BEACH, FL 33435

Pastor and President

Name Role Address
BOUIE, WILLIAM JAMES Pastor and President 409 NW 6TH AVENUE, BOYNTON BEACH, FL 33435

Chairman

Name Role Address
Collins, Nathaniel Chairman 429 NW 8th Ave, BOYNTON BEACH, FL 33435

Executive Secretary

Name Role Address
DAVIS, MAUREEN L Executive Secretary 3790 Saranac Avenue, West Palm Beach, FL 33409

Vice President

Name Role Address
Bouie, Julia Vice President 409 NW 6th Ave, Boynton Beach, FL 33435

Vice Chairman

Name Role Address
Ely, Quarterman Henry Vice Chairman 608 NW 2nd Street, Riviera Beach, FL 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-17 202 NW 9TH COURT, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 202 NW 9TH AVENUE, BOYNTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-08 202 NW 9TH COURT, BOYNTON BEACH, FL 33435 No data
REINSTATEMENT 2004-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State